Advanced company searchLink opens in new window

ARIEL INDUSTRIAL LIMITED

Company number 02274998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
16 Sep 2020 SH19 Statement of capital on 16 September 2020
  • GBP 1
16 Sep 2020 SH20 Statement by Directors
16 Sep 2020 CAP-SS Solvency Statement dated 08/09/20
16 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2020 MR04 Satisfaction of charge 4 in full
24 Aug 2020 MR04 Satisfaction of charge 5 in full
24 Aug 2020 MR04 Satisfaction of charge 3 in full
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 TM02 Termination of appointment of Brian James Martin as a secretary on 25 June 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
17 Apr 2018 AP03 Appointment of Mr Stephen Lewis as a secretary on 16 April 2018
06 Dec 2017 AP03 Appointment of Mr Brian James Martin as a secretary on 5 December 2017
05 Dec 2017 TM02 Termination of appointment of Michael Samuel Gray as a secretary on 5 December 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
06 Jul 2016 CH01 Director's details changed for Mr William Laurence Martin on 6 July 2016
06 Jul 2016 CH01 Director's details changed for Linda Denise Martin on 6 July 2016