Advanced company searchLink opens in new window

ARISTA COSMETICS LTD

Company number 04861710

Filter by category

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
27 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
30 May 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Mar 2013 AR01 Annual return made up to 8 August 2012 with full list of shareholders
28 Feb 2013 AR01 Annual return made up to 8 August 2011 with full list of shareholders
26 Feb 2013 AR01 Annual return made up to 8 August 2010 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from 22 Rigg Approach London E10 7QN on 20 June 2012
13 Jun 2012 AA Accounts for a dormant company made up to 31 August 2009
13 Jun 2012 AA Accounts for a dormant company made up to 31 August 2010
13 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
04 Feb 2010 AR01 Annual return made up to 8 August 2009 with full list of shareholders
04 Feb 2010 AA Total exemption full accounts made up to 31 August 2008
02 Feb 2010 RT01 Administrative restoration application
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2009 363a Return made up to 08/08/08; full list of members
17 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
04 Jun 2008 288b Appointment terminated director ian richards
13 Feb 2008 288b Director resigned
13 Feb 2008 288a New director appointed
16 Jan 2008 395 Particulars of mortgage/charge
19 Dec 2007 363s Return made up to 08/08/07; change of members