ARETHUSA PROJECTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-15 |
09/09/239 September 2023 | Liquidators' statement of receipts and payments to 2023-07-15 |
25/01/2325 January 2023 | Removal of liquidator by court order |
15/08/2015 August 2020 | REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 2 SPRINGFIELD CLOSE ONGAR ESSEX CM5 0BB |
11/08/2011 August 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
31/07/2031 July 2020 | SPECIAL RESOLUTION TO WIND UP |
04/07/204 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/10/1813 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HELEN SMITH / 05/12/2016 |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN NORMAN SMITH / 05/12/2016 |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN NORMAN SMITH / 05/12/2016 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/06/1322 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/07/115 July 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN NORMAN SMITH / 01/01/2010 |
21/06/1021 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | NEW SECRETARY APPOINTED |
08/06/058 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 120 MILL ROAD, STOCK INGATESTONE ESSEX CM4 9LN |
20/05/0520 May 2005 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | SECRETARY RESIGNED |
19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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