Aramis Developments Limited

DataGardener
dissolved

Aramis Developments Limited

06244906Private Limited With Share Capital

Mountview Court, 1148 High Street, Whetstone, N200RA
Incorporated

11/05/2007

Company Age

18 years

Directors

6

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Aramis Developments Limited (06244906) is a private limited with share capital incorporated on 11/05/2007 (18 years old) and registered in whetstone, N200RA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/05/2007
N200RA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:18-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-04-2016
Resolution
Category:Resolution
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2012
Termination Director Company With Name
Category:Officers
Date:30-10-2012
Termination Director Company With Name
Category:Officers
Date:30-10-2012
Termination Secretary Company With Name
Category:Officers
Date:30-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:30-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Legacy
Category:Mortgage
Date:25-05-2012
Legacy
Category:Mortgage
Date:25-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-03-2012
Termination Director Company With Name
Category:Officers
Date:05-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2009
Legacy
Category:Annual Return
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2008
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Capital
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Mortgage
Date:10-10-2007
Legacy
Category:Mortgage
Date:22-08-2007
Legacy
Category:Mortgage
Date:22-08-2007
Legacy
Category:Accounts
Date:25-07-2007
Legacy
Category:Capital
Date:21-07-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:14-05-2007
Legacy
Category:Address
Date:14-05-2007
Legacy
Category:Officers
Date:14-05-2007
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Officers
Date:11-05-2007
Incorporation Company
Category:Incorporation
Date:11-05-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date18/03/2016
Filing Date30/01/2015
Latest Accounts31/12/2013

Trading Addresses

Mountview Court, 1148 High Street, Whetstone, London N20 0Ra, N200RARegistered

Contact

Mountview Court, 1148 High Street, Whetstone, N200RA