ARINDAY LIMITED

Register to unlock more data on OkredoRegister

ARINDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI038895

Incorporation date

27/06/2000

Size

Small

Contacts

Registered address

Registered address

8a Enterprise Crescent, Lisburn BT28 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon12/09/2025
Application to strike the company off the register
dot icon10/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon20/04/2023
Accounts for a small company made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon23/02/2022
Termination of appointment of Ralf Herkenhoff as a director on 2022-01-04
dot icon06/07/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon12/08/2020
Registered office address changed from 4th Floor Donegall House Donegall Square North Belfast BT1 5GB Northern Ireland to 8a Enterprise Crescent Lisburn BT28 2BP on 2020-08-12
dot icon23/07/2020
Accounts for a small company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon24/04/2019
Accounts for a small company made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/11/2018
Termination of appointment of Frederick Roy Douglas as a director on 2018-10-31
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/06/2017
Accounts for a small company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Tim Gudszend as a director on 2016-02-19
dot icon17/12/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon20/11/2015
Registered office address changed from C/O Ulster Estates Ltd 10th Floor Bedford House 16-22 Bedford Street Belfast BT2 7FD to 4th Floor Donegall House Donegall Square North Belfast BT1 5GB on 2015-11-20
dot icon26/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Appointment of Dr Ralf Herkenhoff as a director on 2015-06-30
dot icon23/07/2015
Appointment of Dr Tim Gudszend as a director on 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Desmond Charles Gilpin as a director on 2015-06-30
dot icon09/07/2015
Termination of appointment of Roy Baxter as a secretary on 2015-06-30
dot icon08/07/2015
Appointment of Mr Wayne Edward Whitehouse as a director on 2015-06-30
dot icon06/07/2015
Resolutions
dot icon16/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-27
dot icon16/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-06-27
dot icon16/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-06-27
dot icon16/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-06-27
dot icon16/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-06-27
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Director's details changed for Mr Desmond C Gilpin on 2013-07-24
dot icon24/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Frederick Roy Douglas on 2010-06-27
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/08/2009
27/06/09 annual return shuttle
dot icon08/04/2009
30/06/08 annual accts
dot icon23/07/2008
27/06/08
dot icon14/05/2008
30/06/07 annual accts
dot icon20/06/2007
27/06/07 annual return shuttle
dot icon24/04/2007
30/06/06 annual accts
dot icon20/07/2006
27/06/06 annual return shuttle
dot icon06/05/2006
30/06/05 annual accts
dot icon22/07/2005
27/06/05 annual return shuttle
dot icon06/05/2005
30/06/04 annual accts
dot icon14/07/2004
27/06/04 annual return shuttle
dot icon19/05/2004
30/06/03 annual accts
dot icon26/07/2003
27/06/03 annual return shuttle
dot icon02/05/2003
30/06/02 annual accts
dot icon24/07/2002
27/06/02 annual return shuttle
dot icon01/02/2002
30/06/01 annual accts
dot icon04/09/2001
27/06/01 annual return shuttle
dot icon15/11/2000
Change of dirs/sec
dot icon01/11/2000
Return of allot of shares
dot icon01/11/2000
Return of allot of shares
dot icon18/08/2000
Updated mem and arts
dot icon18/08/2000
Change in sit reg add
dot icon18/08/2000
Change of dirs/sec
dot icon18/08/2000
Change of dirs/sec
dot icon18/08/2000
Change of dirs/sec
dot icon18/08/2000
Resolutions
dot icon27/06/2000
Articles
dot icon27/06/2000
Decln complnce reg new co
dot icon27/06/2000
Pars re dirs/sit reg off
dot icon27/06/2000
Memorandum
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.45K
-
0.00
-
-
2022
1
9.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Director
27/06/2000 - 02/08/2000
1573
Gilpin, Desmond Charles
Director
02/07/2000 - 30/06/2015
9
Gilpin, Desmond Charles
Director
02/08/2000 - 01/11/2000
9
Mcneill, Eleanor Shirley
Director
27/06/2000 - 02/08/2000
291
Herkenhoff, Ralf, Dr
Director
30/06/2015 - 04/01/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARINDAY LIMITED

ARINDAY LIMITED is an(a) Dissolved company incorporated on 27/06/2000 with the registered office located at 8a Enterprise Crescent, Lisburn BT28 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARINDAY LIMITED?

toggle

ARINDAY LIMITED is currently Dissolved. It was registered on 27/06/2000 and dissolved on 09/12/2025.

Where is ARINDAY LIMITED located?

toggle

ARINDAY LIMITED is registered at 8a Enterprise Crescent, Lisburn BT28 2BP.

What does ARINDAY LIMITED do?

toggle

ARINDAY LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for ARINDAY LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.