- Company Overview for ARISTA CAPITAL (UK) LTD (07898852)
- Filing history for ARISTA CAPITAL (UK) LTD (07898852)
- People for ARISTA CAPITAL (UK) LTD (07898852)
- More for ARISTA CAPITAL (UK) LTD (07898852)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) |
Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
|
|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2024 | AD01 | Registered office address changed from Equitable House C/O Rivington Solicitors Equitable House 208B, 7 General Gordon Square London SE18 6FH England to 3 Thames House, 2nd Floor 3 Wellington Street London SE18 6NY on 24 February 2024 | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
06 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
10 Jan 2020 | AD01 | Registered office address changed from B-15, Fuel Tank 8-12 Creekside London SE8 3DX England to Equitable House C/O Rivington Solicitors Equitable House 208B, 7 General Gordon Square London SE18 6FH on 10 January 2020 | |
22 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from Block B Unit 509, the Biscuit Factory 100 Clements Road London SE16 4DG England to B-15, Fuel Tank 8-12 Creekside London SE8 3DX on 11 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
25 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
25 Mar 2017 | AD01 | Registered office address changed from PO Box SE16 4DG Unit 202.6 Block B the Biscuit Factory 100 Clements Street London England to Block B Unit 509, the Biscuit Factory 100 Clements Road London SE16 4DG on 25 March 2017 | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |