AARIKA LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Accounts for a dormant company made up to 2023-10-31 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
16/02/2416 February 2024 | Confirmation statement made on 2023-11-15 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
26/07/2126 July 2021 | Registered office address changed from 16 High Street, Southall, Middlesex UB1 3DA to Suite 312, Boundary House Cricket Field Road Uxbridge UB8 1QG on 2021-07-26 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR HEMANT DIXIT |
15/11/1815 November 2018 | DIRECTOR APPOINTED MR JITIN RATILAL DIXIT |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN CARVALHO |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/08/1820 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR DARREN DOMINIC THEO CARVALHO |
03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
29/06/1529 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
02/07/142 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
04/07/134 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/10/126 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
17/07/1217 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
22/11/1122 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JITIN DIXIT |
07/10/117 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
19/07/1119 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JITIN RATILAL DIXIT / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANT VASUDEV DIXIT / 05/10/2009 |
06/10/086 October 2008 | SECRETARY APPOINTED MR JITIN RATILAL DIXIT |
06/10/086 October 2008 | DIRECTOR APPOINTED MR JITIN RATILAL DIXIT |
06/10/086 October 2008 | DIRECTOR APPOINTED MR HEMANT VASUDEV DIXIT |
06/10/086 October 2008 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/083 October 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
More Company Information
Recently Viewed
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