Aron Societe Ltd. was formally closed on 2021-01-19.
Aron Societe was a private limited company that was located at 58-60 Kensington Church Street, London, W8 4DB, ENGLAND. This company (formally formed on 2018-02-27) was run by 1 director.
Director Simic V. who was appointed on 19 December 2018.
The company was officially categorised as "activities auxiliary to financial intermediation n.e.c." (66190).
According to the Companies House records, there was a name change on 2018-10-05 and their previous name was Swiss Equity & Partners.
The last confirmation statement was filed on 2019-02-28 and last time the annual accounts were filed was on 28 February 2019.
Aron Societe Ltd. Address / Contact
Office Address
58-60 Kensington Church Street
Town
London
Post code
W8 4DB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11227393
Date of Incorporation
Tue, 27th Feb 2018
Date of Dissolution
Tue, 19th Jan 2021
Industry
Activities auxiliary to financial intermediation n.e.c.
End of financial Year
28th February
Company age
3 years old
Account next due date
Sun, 28th Feb 2021
Account last made up date
Thu, 28th Feb 2019
Next confirmation statement due date
Sat, 14th Mar 2020
Last confirmation statement dated
Thu, 28th Feb 2019
Company staff
Simic V.
Position: Director
Appointed: 19 December 2018
Peter R.
Position: Director
Appointed: 27 February 2018
Resigned: 19 December 2018
People with significant control
Simic V.
Notified on
27 February 2018
Nature of control:
significiant influence or control
Company previous names
Swiss Equity & Partners
October 5, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-02-28
Balance Sheet
Cash Bank On Hand
2
Net Assets Liabilities
2
Other
Number Shares Allotted
2
Par Value Share
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 27th, October 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 13th, May 2019
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Wed, 19th Dec 2018
filed on: 21st, December 2018
persons with significant control
Free Download
(2 pages)
AP01
On Wed, 19th Dec 2018 new director was appointed.
filed on: 21st, December 2018
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on Wed, 19th Dec 2018
filed on: 21st, December 2018
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Fri, 5th Oct 2018
filed on: 5th, October 2018
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 28th, February 2018
confirmation statement
Free Download
(4 pages)
NEWINC
Certificate of incorporation
filed on: 27th, February 2018
incorporation
Free Download
(34 pages)
SH01
Capital declared on Tue, 27th Feb 2018: 2.00 GBP
capital
CS01
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 27th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.