Advanced company searchLink opens in new window

ARISTON MANAGEMENT LIMITED

Company number 09460146

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2019 DS01 Application to strike the company off the register
11 Oct 2019 AA Micro company accounts made up to 27 February 2019
19 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 27 February 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
15 Nov 2017 AA Micro company accounts made up to 27 February 2017
10 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
25 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
23 Sep 2017 PSC01 Notification of Benedetto Fiorillo as a person with significant control on 1 September 2017
23 Sep 2017 PSC07 Cessation of Benedetto Fiorillo as a person with significant control on 1 September 2017
23 Sep 2017 PSC04 Change of details for Mrs Benedetto Fiorillo as a person with significant control on 1 September 2017
13 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
04 Jul 2016 AP01 Appointment of Benedetto Fiorillo as a director on 3 July 2016
04 Jul 2016 TM01 Termination of appointment of Tiffany Bo Moody as a director on 3 July 2016
27 Jun 2016 CH01 Director's details changed for Mrs Benedetto Fiorillo on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Mrs Tiffany Bo Moody on 7 June 2016
03 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jul 2015 AP01 Appointment of Mrs Tiffany Bo Moody as a director on 8 July 2015
14 Jul 2015 TM01 Termination of appointment of Timothy Patrick Vieth as a director on 8 July 2015
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 1