Advanced company searchLink opens in new window

ARIELLA LIMITED

Company number 09531444

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
15 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
15 Oct 2018 PSC04 Change of details for Mrs Koleta Green as a person with significant control on 15 October 2018
29 Jan 2018 PSC04 Change of details for Mrs Koleta Green as a person with significant control on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mrs Koleta Green on 22 January 2018
22 Jan 2018 PSC04 Change of details for Mrs Koleta Green as a person with significant control on 22 January 2018
09 Jan 2018 TM01 Termination of appointment of Perry Julier as a director on 22 October 2017
25 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 30,000
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 27,000
14 Mar 2017 AD01 Registered office address changed from Office 7 the Generals, Main Road Boreham Chelmsford CM3 3HJ England to 19 Duke Street Chelmsford Essex CM1 1HL on 14 March 2017
09 Mar 2017 CH01 Director's details changed for Mr Perry Julier on 9 March 2017
09 Mar 2017 CH01 Director's details changed for Mrs Koleta Green on 9 March 2017
09 Mar 2017 CH03 Secretary's details changed for Mrs Koleta Green on 9 March 2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Nov 2016 AP01 Appointment of Mr Perry Julier as a director on 28 November 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 April 2016
  • GBP 10,000
20 Jul 2016 TM01 Termination of appointment of Monika Magdalena Gwizdala as a director on 19 July 2016
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 5,000
25 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1