- Company Overview for ARIELLA LIMITED (09531444)
- Filing history for ARIELLA LIMITED (09531444)
- People for ARIELLA LIMITED (09531444)
- More for ARIELLA LIMITED (09531444)
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
|
|
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 22 August 2017
|
|
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
|
|
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
|
|
25 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|