ARAGON PROPERTIES LIMITED

03786003
4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 officers Appointment of director (Jean Luc Merat) 2 Buy now
03 Jan 2012 officers Termination of appointment of director (Decant Management Limited) 1 Buy now
09 Nov 2011 officers Change of particulars for director (Kathryn Lesley Speak) 2 Buy now
15 Aug 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
20 Sep 2010 officers Appointment of director (Kathryn Lesley Speak) 2 Buy now
24 Aug 2010 officers Termination of appointment of director (Sheridan Associates Inc) 1 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 accounts Annual Accounts 5 Buy now
01 Jul 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 5 Buy now
23 Jul 2008 annual-return Return made up to 10/06/08; no change of members 7 Buy now
12 Sep 2007 accounts Annual Accounts 5 Buy now
21 Jul 2007 annual-return Return made up to 10/06/07; full list of members 7 Buy now
04 May 2007 accounts Annual Accounts 6 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
20 Jul 2006 annual-return Return made up to 10/06/06; full list of members 7 Buy now
24 Jun 2005 annual-return Return made up to 10/06/05; full list of members 7 Buy now
10 May 2005 accounts Annual Accounts 5 Buy now
22 Mar 2005 accounts Delivery ext'd 3 mth 30/06/04 2 Buy now
21 Jul 2004 officers Director resigned 1 Buy now
15 Jul 2004 officers New director appointed 1 Buy now
22 Jun 2004 annual-return Return made up to 10/06/04; full list of members 6 Buy now
01 Dec 2003 accounts Annual Accounts 5 Buy now
03 Jul 2003 annual-return Return made up to 10/06/03; full list of members 6 Buy now
27 Nov 2002 annual-return Return made up to 10/06/02; full list of members 6 Buy now
20 Nov 2002 accounts Annual Accounts 6 Buy now
02 Jul 2002 accounts Annual Accounts 6 Buy now
27 Feb 2002 accounts Delivery ext'd 3 mth 30/06/01 2 Buy now
23 Aug 2001 annual-return Return made up to 10/06/01; full list of members 6 Buy now
30 Jul 2001 address Registered office changed on 30/07/01 from: 843 finchley road london NW11 8NA 1 Buy now
27 Jul 2001 accounts Annual Accounts 6 Buy now
08 Feb 2001 accounts Delivery ext'd 3 mth 30/06/00 1 Buy now
15 Aug 2000 capital Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 Jun 2000 annual-return Return made up to 10/06/00; full list of members 6 Buy now
13 Jul 1999 officers New director appointed 2 Buy now
13 Jul 1999 address Registered office changed on 13/07/99 from: p o box 2588 843 finchley road london NW11 8NA 1 Buy now
05 Jul 1999 officers New secretary appointed 2 Buy now
16 Jun 1999 officers Secretary resigned 1 Buy now
16 Jun 1999 officers Director resigned 1 Buy now
16 Jun 1999 address Registered office changed on 16/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
10 Jun 1999 incorporation Incorporation Company 16 Buy now