- Company Overview for ARIES GNH (OPERATIONS) LIMITED (07042996)
- Filing history for ARIES GNH (OPERATIONS) LIMITED (07042996)
- People for ARIES GNH (OPERATIONS) LIMITED (07042996)
- Charges for ARIES GNH (OPERATIONS) LIMITED (07042996)
- Registers for ARIES GNH (OPERATIONS) LIMITED (07042996)
- More for ARIES GNH (OPERATIONS) LIMITED (07042996)
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) |
---|---|---|---|
13 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
22 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
18 Oct 2022 | AA | Full accounts made up to 31 March 2021 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
10 May 2021 | AA | Full accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
07 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
07 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
07 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 | |
17 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Richard Thomas Saunders as a director on 7 November 2019 | |
29 Oct 2019 | AD03 | Register(s) moved to registered inspection location Great Northern Hotel Pancras Road London N1C 4TB | |
29 Oct 2019 | AD02 | Register inspection address has been changed to Great Northern Hotel Pancras Road London N1C 4TB | |
25 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
26 Jun 2019 | PSC07 | Cessation of Jeremy Robson as a person with significant control on 20 June 2019 | |
26 Jun 2019 | PSC07 | Cessation of Stephen Gerard Pycroft as a person with significant control on 20 June 2019 | |
26 Jun 2019 | PSC01 | Notification of Tyler Harvey Mingst as a person with significant control on 20 June 2019 | |
26 Jun 2019 | PSC01 | Notification of Simon Nicholas Finn as a person with significant control on 20 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Jeremy Robson as a director on 20 June 2019 | |
25 Jun 2019 | AP04 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 20 June 2019 |