Download leads from Nexok and grow your business. Find out more

ARON Housing Limited

Documents

Total Documents50
Total Pages90

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off
6 March 2012Final Gazette dissolved via compulsory strike-off
13 October 2011Compulsory strike-off action has been suspended
13 October 2011Compulsory strike-off action has been suspended
13 September 2011First Gazette notice for compulsory strike-off
13 September 2011First Gazette notice for compulsory strike-off
12 November 2010Compulsory strike-off action has been suspended
12 November 2010Compulsory strike-off action has been suspended
12 October 2010First Gazette notice for compulsory strike-off
12 October 2010First Gazette notice for compulsory strike-off
12 February 2007Accounts made up to 31 March 2006
12 February 2007Accounts for a dormant company made up to 31 March 2006
28 February 2006Registered office changed on 28/02/06 from: 28 albyn road london SE8 4EF
28 February 2006Registered office changed on 28/02/06 from: 28 albyn road london SE8 4EF
4 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
4 February 2006Accounts for a dormant company made up to 31 March 2005
4 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
4 February 2006Accounts made up to 31 March 2005
13 December 2005Registered office changed on 13/12/05 from: peter power hynes 16 the coda centre munster road fulham london SW6 6AW
13 December 2005Registered office changed on 13/12/05 from: peter power hynes 16 the coda centre munster road fulham london SW6 6AW
23 November 2005New secretary appointed
23 November 2005New secretary appointed
11 November 2005New director appointed
11 November 2005Secretary resigned
11 November 2005Registered office changed on 11/11/05 from: 28 albyn road london SE8 4EF
11 November 2005Director resigned
11 November 2005New director appointed
11 November 2005Director resigned
11 November 2005Registered office changed on 11/11/05 from: 28 albyn road london SE8 4EF
11 November 2005Secretary resigned
29 July 2005Secretary's particulars changed
29 July 2005Director's particulars changed
29 July 2005Director's particulars changed
29 July 2005Secretary's particulars changed
22 July 2005Registered office changed on 22/07/05 from: 16 the coda centre munster road fulham london SW6 6AW
22 July 2005Registered office changed on 22/07/05 from: 16 the coda centre munster road fulham london SW6 6AW
8 July 2005Return made up to 31/03/05; full list of members
8 July 2005Return made up to 31/03/05; full list of members
22 March 2005New secretary appointed
22 March 2005New secretary appointed
22 February 2005Secretary resigned
22 February 2005Registered office changed on 22/02/05 from: the hollies, the square yalding kent ME18 6EL
22 February 2005Registered office changed on 22/02/05 from: the hollies, the square yalding kent ME18 6EL
22 February 2005Secretary resigned
16 September 2004New secretary appointed
16 September 2004Secretary resigned
16 September 2004Secretary resigned
16 September 2004New secretary appointed
31 March 2004Incorporation
31 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing