- Company Overview for ARIES GNH (OPERATIONS) LIMITED (07042996)
- Filing history for ARIES GNH (OPERATIONS) LIMITED (07042996)
- People for ARIES GNH (OPERATIONS) LIMITED (07042996)
- Charges for ARIES GNH (OPERATIONS) LIMITED (07042996)
- Registers for ARIES GNH (OPERATIONS) LIMITED (07042996)
- More for ARIES GNH (OPERATIONS) LIMITED (07042996)
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) |
---|---|---|---|
21 Nov 2024 | AD01 | Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England to Great Northern Hotel King's Cross St Pancras International Station Pancras Road London N1C 4TB on 21 November 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
04 Sep 2024 | TM01 | Termination of appointment of Richard Thomas Saunders as a director on 12 August 2024 | |
02 Jul 2024 | PSC07 | Cessation of Simon Nicholas Finn as a person with significant control on 18 June 2024 | |
02 Jul 2024 | PSC07 | Cessation of Tyler Harvey Mingst as a person with significant control on 18 June 2024 | |
02 Jul 2024 | PSC01 | Notification of Burhanettin Kaya as a person with significant control on 18 June 2024 | |
21 Jun 2024 | MR04 | Satisfaction of charge 070429960003 in full | |
21 Jun 2024 | MR04 | Satisfaction of charge 070429960004 in full | |
20 Jun 2024 | AP01 | Appointment of Mr Meric Burak Kaya as a director on 18 June 2024 | |
20 Jun 2024 | AP01 | Appointment of Mr Doruk Kaya as a director on 18 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 20 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Csc Directors (No.2) Limited as a director on 18 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of John Paul Nowacki as a director on 18 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Csc Directors (No.1) Limited as a director on 18 June 2024 | |
20 Jun 2024 | TM02 | Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 18 June 2024 | |
13 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
22 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
18 Oct 2022 | AA | Full accounts made up to 31 March 2021 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
10 May 2021 | AA | Full accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates |