Advanced company searchLink opens in new window

ARISTO INTERNATIONAL LTD

Company number 06715409

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
02 Sep 2020 AA Unaudited abridged accounts made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 AP01 Appointment of Mrs Meropi Hadjiflourentzou as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Angela Diane Zympilou as a director on 12 December 2019
12 Dec 2019 CH04 Secretary's details changed for W.I.S. Secretary Services Ltd on 18 September 2019
17 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from Office 4.01, 1 Fetter Lane London EC4A 1BR to Golden Cross House 8 Duncannon St Office 504 London WC2N 4JF on 18 September 2019
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
04 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
05 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
19 Apr 2017 AA Total exemption full accounts made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
06 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
28 Aug 2015 AA Micro company accounts made up to 31 October 2014
09 Feb 2015 TM01 Termination of appointment of Irina Scharow as a director on 9 February 2015
09 Feb 2015 AP01 Appointment of Ms Angela Diane Zympilou as a director on 9 February 2015
19 Nov 2014 AD01 Registered office address changed from Room 4.08 Fleet House 8-12 New Bridge Street London EC4V 6AL to Office 4.01, 1 Fetter Lane London EC4A 1BR on 19 November 2014
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
08 May 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000