Advanced company searchLink opens in new window

ARIOL CAPITAL LIMITED

Company number 07530994

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
24 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
08 Feb 2023 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 8 February 2023
06 Oct 2022 LIQ10 Removal of liquidator by court order
06 Oct 2022 600 Appointment of a voluntary liquidator
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
05 Feb 2021 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021
06 Jan 2021 AD01 Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to 88 Wood Street London EC2V 7QF on 6 January 2021
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
05 Jan 2021 LIQ01 Declaration of solvency
04 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
29 Jan 2020 AP01 Appointment of Simon Philip Webster as a director on 16 January 2020
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
16 Nov 2018 TM01 Termination of appointment of Maurice Elias Pinto as a director on 16 October 2018
31 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2017 SH10 Particulars of variation of rights attached to shares