- Company Overview for ARIELLADAM LTD (12111788)
- Filing history for ARIELLADAM LTD (12111788)
- People for ARIELLADAM LTD (12111788)
- More for ARIELLADAM LTD (12111788)
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) |
---|---|---|---|
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
19 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
07 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 28 January 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
15 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | |
23 Oct 2019 | PSC07 | Cessation of Joseph Goldson as a person with significant control on 14 August 2019 | |
03 Oct 2019 | PSC01 | Notification of Marc Robert Tayson as a person with significant control on 14 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Joseph Goldson as a director on 14 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Marc Robert Tayson as a director on 14 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 61 Sceptre Road Liverpool L11 4TQ United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 9 August 2019 | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|