AARAN GROUP LIMITED

05646717
THIRD FLOOR 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
16 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Dec 2013 insolvency Liquidation Resolution Miscellaneous 1 Buy now
27 Dec 2013 resolution Resolution 1 Buy now
27 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2013 accounts Annual Accounts 5 Buy now
02 Apr 2013 officers Termination of appointment of director (Vinesh Kumar Parekh) 1 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 officers Termination of appointment of secretary (Croucher Needham) 1 Buy now
10 Feb 2012 annual-return Annual Return 6 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
25 Oct 2010 accounts Annual Accounts 7 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Portland Registrars Limited) 2 Buy now
16 Feb 2010 officers Appointment of director (Vinesh Parekh) 3 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Feb 2010 officers Appointment of corporate secretary (Croucher Needham) 3 Buy now
11 Jan 2010 auditors Auditors Resignation Company 1 Buy now
04 Nov 2009 accounts Annual Accounts 17 Buy now
12 Feb 2009 officers Director appointed raman thukral 2 Buy now
12 Feb 2009 officers Appointment terminated director jonathan allum 1 Buy now
23 Dec 2008 annual-return Return made up to 06/12/08; full list of members 4 Buy now
17 Dec 2008 accounts Annual Accounts 16 Buy now
06 Oct 2008 officers Appointment terminated director paul israel 1 Buy now
06 Oct 2008 officers Director appointed jonathan miles allum 1 Buy now
01 Jul 2008 officers Appointment terminated director andrew summers 1 Buy now
23 Jan 2008 accounts Annual Accounts 7 Buy now
23 Jan 2008 accounts Accounting reference date shortened from 31/12/07 to 31/03/07 1 Buy now
23 Jan 2008 accounts Annual Accounts 7 Buy now
15 Jan 2008 annual-return Return made up to 06/12/07; full list of members 5 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
22 Dec 2007 officers New director appointed 1 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
30 Nov 2007 capital Ad 17/03/07--------- £ si 18@1=18 £ ic 2/20 2 Buy now
30 Nov 2007 resolution Resolution 1 Buy now
14 Sep 2007 resolution Resolution 1 Buy now
14 Sep 2007 capital Ad 02/11/06--------- £ si 100@1 2 Buy now
09 Sep 2007 resolution Resolution 1 Buy now
06 Sep 2007 resolution Resolution 1 Buy now
06 Sep 2007 resolution Resolution 1 Buy now
02 May 2007 officers New secretary appointed 1 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: 1 conduit street, london, W1S 2XA 1 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: 585A fulham road, london, SW6 5UA 1 Buy now
03 Apr 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 capital Particulars of contract relating to shares 2 Buy now
13 Feb 2007 capital Ad 01/11/06--------- £ si 98@1 2 Buy now
12 Jan 2007 annual-return Return made up to 06/12/06; full list of members 2 Buy now
12 Jan 2007 officers Director's particulars changed 1 Buy now
10 Jul 2006 officers New director appointed 1 Buy now
07 Jul 2006 address Registered office changed on 07/07/06 from: alpha chartered certified, accoutants, 585A fulham road, fulham, london SW6 5UA 1 Buy now
07 Jul 2006 officers New secretary appointed 1 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
07 Dec 2005 officers New director appointed 1 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: alpha chartered certified, accoutants, 585A fulham road, fulham, london SW6 5UA 1 Buy now
06 Dec 2005 officers New secretary appointed 1 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ 1 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
06 Dec 2005 officers Secretary resigned 1 Buy now
06 Dec 2005 incorporation Incorporation Company 11 Buy now