AARON THE DESIGNER LTD

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1329 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

30/07/1230 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DOUGLAS CLARKE / 28/07/2012

View Document

29/07/1229 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DOUGLAS CLARKE / 29/07/2012

View Document

28/07/1228 July 2012 REGISTERED OFFICE CHANGED ON 28/07/2012 FROM
FLAT 1 41 GRAY'S INN ROAD
LONDON
UNITED KINGDOM
WC1X 8PR
ENGLAND

View Document

28/07/1228 July 2012 REGISTERED OFFICE CHANGED ON 28/07/2012 FROM
FLAT 8D GROVE END HOUSE
GROVE END ROAD ST JOHN'S WOOD
LONDON
UNITED KINGDOM
NW8 9HN
ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company