This company is commonly known as Arleta Ivf Limited. The company was founded 10 years ago and was given the registration number 08576670. The firm's registered office is in WILMSLOW. You can find them at C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.
Name | : | ARLETA IVF LIMITED |
---|---|---|
Company Number | : | 08576670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2013 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1270/1, Sladkovicova, Prague 4, Czech Republic, 14200 | Director | 20 June 2013 | Active |
Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX | Corporate Secretary | 20 June 2013 | Active |
Mr Tomas Adamov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | Czech |
Country of residence | : | England |
Address | : | Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, England, SK9 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-18 | Dissolution | Dissolution application strike off company. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-20 | Officers | Directors register information on withdrawal from the public register. | Download |
2021-08-20 | Officers | Withdrawal of the directors register information from the public register. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Elect to keep the directors register information on the public register. | Download |
2018-05-15 | Officers | Directors register information on withdrawal from the public register. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Withdrawal of the directors register information from the public register. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Officers | Elect to keep the directors register information on the public register. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.