About

Registered Number: 07226179
Date of Incorporation: 16/04/2010 (15 years ago)
Company Status: Active
Date of Dissolution: 24/11/2015 (9 years and 4 months ago)
Registered Address: The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, HU10 6RJ,

 

Having been setup in 2010, Arogyam Ltd have registered office in Hull, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are Nayak, Shakti, Raut, Rajeev.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYAK, Shakti 16 April 2010 - 1
RAUT, Rajeev 11 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 June 2019
AAMD - Amended Accounts 23 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 29 January 2018
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
AA - Annual Accounts 21 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 27 June 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AA - Annual Accounts 12 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 13 January 2016
RT01 - Application for administrative restoration to the register 13 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
MR01 - N/A 01 May 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AP01 - Appointment of director 11 November 2010
NEWINC - New incorporation documents 16 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Outstanding

N/A

Debenture 20 August 2012 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.