ARONEX DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Liquidators' statement of receipts and payments to 2025-07-30

View Document

23/04/2423 April 2024 Change of membership of creditors or liquidation committee

View Document

20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2023-07-30

View Document

03/10/223 October 2022 Liquidators' statement of receipts and payments to 2022-07-30

View Document

28/09/2128 September 2021 Liquidators' statement of receipts and payments to 2021-07-30

View Document

31/07/2031 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00015910,00010150

View Document

25/06/2025 June 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/06/205 June 2020 NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

12/05/2012 May 2020 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

11/05/2011 May 2020 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

29/04/2029 April 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/02/2018 February 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/01/2030 January 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 140-A HIGH ROAD LONDON E18 2QS UNITED KINGDOM

View Document

06/12/196 December 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015910,00010150

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY HAMMAD MALIK

View Document

27/10/1927 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

03/07/193 July 2019 CESSATION OF SOBI WAHEED AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER QURESHI

View Document

03/07/193 July 2019 CESSATION OF ABIR MEHMOOD AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ABIR MEHMOOD

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SOBI WAHEED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083797230001

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083797230002

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 1/1A JAMES YARD LARKSHALL ROAD LONDON E4 9UA

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083797230001

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083797230002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 DIRECTOR APPOINTED MR ASHER QURESHI

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR NADEEM SHARIF

View Document

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MR HAMMAD GHOUS MALIK

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS SOBI WAHEED

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR NADEEM SHARIF

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 17 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ ENGLAND

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 22/04/13 STATEMENT OF CAPITAL GBP 500000

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 43 STANLEY ROAD ILFORD ESSEX ENGLAND

View Document

29/01/1329 January 2013 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