AREMAC CONSULTANCY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Appointment of Ms Jessica Botelho Serodio Alexandre as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Aisha Adejoke Aremu-Maciver as a director on 2024-05-08

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-14

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

13/01/2213 January 2022 Sub-division of shares on 2022-01-04

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM UNIT 15 LONDON ROAD SADLERS HALL FARM BASILDON SS13 2HD ENGLAND

View Document

22/01/2022 January 2020 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