Advanced company searchLink opens in new window

ARISTA TUBES LIMITED

Company number 03582296

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
03 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
15 May 2019 AA Accounts for a small company made up to 31 March 2019
27 Sep 2018 AA Accounts for a small company made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
17 Aug 2017 AA Accounts for a small company made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
26 Jun 2017 PSC01 Notification of Ashok Kumar Goel as a person with significant control on 6 April 2016
02 Dec 2016 AP01 Appointment of Mr Parag Chaturvedi as a director on 30 November 2016
23 Nov 2016 MR04 Satisfaction of charge 12 in full
08 Nov 2016 MR04 Satisfaction of charge 2 in full
08 Nov 2016 MR04 Satisfaction of charge 1 in full
19 Jul 2016 AA Accounts for a small company made up to 31 March 2016
06 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 917,000
26 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 917,000
28 Apr 2015 AA Full accounts made up to 31 March 2015
30 Mar 2015 TM01 Termination of appointment of Ashok Goel as a director on 30 March 2015
30 Mar 2015 AP01 Appointment of Mr Murugappan Ramasamy as a director on 30 March 2015
20 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 917,000
20 Jun 2014 AD02 Register inspection address has been changed from 2 Southern Cross London Road Swanley Kent BR8 8DE United Kingdom
14 May 2014 AA Full accounts made up to 31 March 2014
17 Sep 2013 AD01 Registered office address changed from 2 Southern Cross London Road Swanley Kent BR8 8DE United Kingdom on 17 September 2013
11 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders