About

Registered Number: 05847075
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: Unit 36 88-90, Hatton Garden, London, EC1N 8PN,

 

Based in London, Aarron Enterprises Ltd was registered on 15 June 2006, it's status at Companies House is "Liquidation". We don't know the number of employees at the organisation. There are 3 directors listed as Singh, Sampuran, Singh, Sarbpreet Inder, Singh, Sarbpreet Inder for Aarron Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Sarbpreet Inder 23 March 2013 - 1
SINGH, Sarbpreet Inder 27 April 2014 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Sampuran 12 February 2013 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 September 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 06 June 2014
AC92 - N/A 05 December 2013
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2013
AP03 - Appointment of secretary 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
DISS40 - Notice of striking-off action discontinued 13 November 2012
AR01 - Annual Return 12 November 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
SH01 - Return of Allotment of shares 08 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
AD01 - Change of registered office address 16 May 2011
CERTNM - Change of name certificate 13 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 July 2010
CH02 - Change of particulars for corporate director 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
225 - Change of Accounting Reference Date 02 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 26 June 2008
363a - Annual Return 10 July 2007
CERTNM - Change of name certificate 24 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.