ARISTOTLE INTERNATIONAL EUROPE LIMITED
Company number 04714039
- Company Overview for ARISTOTLE INTERNATIONAL EUROPE LIMITED (04714039)
- Filing history for ARISTOTLE INTERNATIONAL EUROPE LIMITED (04714039)
- People for ARISTOTLE INTERNATIONAL EUROPE LIMITED (04714039)
- More for ARISTOTLE INTERNATIONAL EUROPE LIMITED (04714039)
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) |
---|---|---|---|
02 Apr 2024 | AD01 | Registered office address changed from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom to 2 st. Giles Square London WC2H 8AP on 2 April 2024 | |
07 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
04 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
08 Mar 2019 | AP01 | Appointment of Peter John Gavan as a director on 1 February 2019 | |
06 Mar 2019 | PSC01 | Notification of Dean Aristotle Phillips as a person with significant control on 27 February 2019 | |
06 Mar 2019 | PSC01 | Notification of John Aristotle Phillips as a person with significant control on 27 February 2019 | |
06 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Benjamin Jordan as a director on 1 February 2019 | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
04 Apr 2018 | TM02 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 6 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Clintons 55 Drury Lane London WC2B 5RZ on 4 April 2018 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates |