- Company Overview for ARIES TRADING (UK) LTD (07860663)
- Filing history for ARIES TRADING (UK) LTD (07860663)
- People for ARIES TRADING (UK) LTD (07860663)
- Charges for ARIES TRADING (UK) LTD (07860663)
- More for ARIES TRADING (UK) LTD (07860663)
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) |
---|---|---|---|
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
17 Mar 2020 | RP04AP01 | Second filing for the appointment of Kamran Taaghobi as a director | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
08 Mar 2018 | TM01 | Termination of appointment of Payman Nayeri as a director on 8 March 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
21 May 2016 | MR01 | Registration of charge 078606630001, created on 6 May 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
22 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr Payman Nayeri on 1 January 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|