-
ARYSTA LIFESCIENCE U.K. CAD LIMITED - Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom
Company Information
- Company registration number
- 08536897
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Charlotte House Stanier Way
- The Wyvern Business Park
- Derby
- DE21 6BF Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF UK
Management
- Managing Directors
- KADAM, Mandar Jayant
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-20
- Dissolved on
- 2022-07-07
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Arysta Lifescience U.K. Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-06-03
- Last Date: 2020-05-20
-
ARYSTA LIFESCIENCE U.K. CAD LIMITED Company Description
- ARYSTA LIFESCIENCE U.K. CAD LIMITED is a ltd registered in United Kingdom with the Company reg no 08536897. Its current trading status is "closed". It was registered 2013-05-20. It has declared SIC or NACE codes as "74990". It has 1 director It can be contacted at Charlotte House Stanier Way .
Get ARYSTA LIFESCIENCE U.K. CAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arysta Lifescience U.k. Cad Limited - Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom
Did you know? kompany provides original and official company documents for ARYSTA LIFESCIENCE U.K. CAD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-06-10) - CS01
-
resolution (2020-04-28) - RESOLUTIONS
-
legacy (2020-04-28) - CAP-SS
-
legacy (2020-04-28) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2020-04-28) - SH19
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-03) - AA
-
change-account-reference-date-company-previous-shortened (2019-10-07) - AA01
-
termination-director-company-with-name-termination-date (2019-07-23) - TM01
-
appoint-person-director-company-with-name-date (2019-07-23) - AP01
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
-
mortgage-satisfy-charge-full (2019-06-04) - MR04
-
change-account-reference-date-company-current-extended (2019-04-29) - AA01
-
accounts-with-accounts-type-full (2019-04-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-23) - AA
-
confirmation-statement-with-no-updates (2018-05-23) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
confirmation-statement-with-updates (2017-06-02) - CS01
-
gazette-filings-brought-up-to-date (2017-12-30) - DISS40
-
accounts-with-accounts-type-full (2017-12-27) - AA
keyboard_arrow_right 2016
-
termination-director-company (2016-11-22) - TM01
-
termination-director-company-with-name-termination-date (2016-11-22) - TM01
-
appoint-person-director-company-with-name-date (2016-11-22) - AP01
-
accounts-with-accounts-type-full (2016-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
mortgage-satisfy-charge-full (2016-04-08) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-10) - AD01
-
accounts-with-accounts-type-full (2016-03-10) - AA
-
termination-secretary-company-with-name-termination-date (2016-02-15) - TM02
-
appoint-person-director-company-with-name-date (2016-02-03) - AP01
-
termination-director-company-with-name-termination-date (2016-02-03) - TM01
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-11-27) - AUD
-
termination-director-company-with-name-termination-date (2015-08-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-18) - MR01
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
-
termination-director-company-with-name-termination-date (2015-04-16) - TM01
-
appoint-person-director-company-with-name-date (2015-03-04) - AP01
-
termination-director-company-with-name-termination-date (2015-03-04) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
legacy (2014-09-26) - AGREEMENT2
-
termination-director-company-with-name (2014-01-07) - TM01
-
legacy (2014-10-21) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-10-21) - AA
-
legacy (2014-10-21) - GUARANTEE2
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-06-06) - MR01
-
change-person-director-company-with-change-date (2013-06-25) - CH01
-
change-account-reference-date-company-current-shortened (2013-07-01) - AA01
-
appoint-person-director-company-with-name (2013-07-16) - AP01
-
capital-allotment-shares (2013-09-13) - SH01
-
capital-redomination-of-shares (2013-11-27) - SH14
-
resolution (2013-11-27) - RESOLUTIONS
-
appoint-corporate-secretary-company-with-name (2013-07-15) - AP04
-
incorporation-company (2013-05-20) - NEWINC