Aria House Ltd

05934196
12 Plumtree Court EC4A 4HT

Documents

Documents
Date Category Description Pages
15 Mar 2011 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jan 2011 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
15 Dec 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 9 Buy now
14 Dec 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
13 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
10 Jun 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
05 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
10 Dec 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
13 Jul 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
11 May 2009 officers Appointment Terminated Director andy byrne 1 Buy now
12 Feb 2009 insolvency Liquidation In Administration Proposals 22 Buy now
23 Dec 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 12 plumtree court london EC4A 4HT 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from unit 10, elysium gate, 126-128 new kings road london SW6 4LZ united kingdom 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from sandringham guildford road woking surrey GU22 7QL 1 Buy now
07 Aug 2008 officers Appointment Terminated Director richard brown 1 Buy now
22 Jul 2008 officers Appointment Terminated Director eoin o'cearbhaill 1 Buy now
11 Jul 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
16 Jun 2008 resolution Resolution 2 Buy now
25 Apr 2008 officers Director appointed richard seymour brown 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
05 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
19 Feb 2008 officers Secretary's particulars changed 1 Buy now
07 Jan 2008 annual-return Return made up to 13/09/07; full list of members 2 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
03 Jan 2008 capital S-div 26/03/07 1 Buy now
03 Jan 2008 resolution Resolution 1 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: 7TH floor aria house 23 craven street london WC2N 5NS 1 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2007 accounts Accounting reference date extended from 28/02/07 to 30/06/07 1 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
08 Jan 2007 address Registered office changed on 08/01/07 from: vintage house 47 fleet street london EC4Y 1BJ 1 Buy now
24 Oct 2006 mortgage Particulars of mortgage/charge 5 Buy now
20 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
25 Sep 2006 accounts Accounting reference date shortened from 30/09/07 to 28/02/07 1 Buy now
13 Sep 2006 incorporation Incorporation Company 29 Buy now