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

Aruvi Ltd

Documents

Total Documents17
Total Pages63

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off
11 June 2013Final Gazette dissolved via compulsory strike-off
26 February 2013First Gazette notice for compulsory strike-off
26 February 2013First Gazette notice for compulsory strike-off
6 February 2012Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB on 6 February 2012
6 February 2012Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB on 6 February 2012
6 February 2012Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB on 6 February 2012
6 February 2012Registered office address changed from 58 Ashton Gardens Romford London RM6 6RT England on 6 February 2012
6 February 2012Registered office address changed from 58 Ashton Gardens Romford London RM6 6RT England on 6 February 2012
6 February 2012Registered office address changed from 58 Ashton Gardens Romford London RM6 6RT England on 6 February 2012
8 January 2012Appointment of Virgilijus Arulis as a director
8 January 2012Appointment of Virgilijus Arulis as a director on 28 December 2011
8 January 2012Termination of appointment of Arulis Virgilijus as a director
8 January 2012Termination of appointment of Arulis Virgilijus as a director on 28 December 2011
20 October 2011Incorporation
Statement of capital on 2011-10-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
20 October 2011Incorporation
Statement of capital on 2011-10-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 October 2011Incorporation
Statement of capital on 2011-10-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing