- 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) |
---|---|---|---|
17 Aug 2016 | AD01 | Registered office address changed from Unit 109 Cremer Street London E2 8HD England to PO Box SE16 4DG Unit 202.6 Block B the Biscuit Factory 100 Clements Street London on 17 August 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 76 Charlton Park Lane London SE7 8QR to Unit 109 Cremer Street London E2 8HD on 27 October 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Peng Hong Ooi as a director on 1 August 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Mr Sushil Gaikwad on 19 February 2015 | |
31 Oct 2014 | AD01 | Registered office address changed from C/O Axis Law Ltd 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW England to 76 Charlton Park Lane London SE7 8QR on 31 October 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from C/O Axis Law, 9-11 Gunnery Terrace Gunnery Terrace Cornwallis Road London SE18 6SW England on 7 July 2014 | |
14 Apr 2014 | CERTNM |
Company name changed ekveera power (uk) LTD\certificate issued on 14/04/14
|
|
11 Apr 2014 | AD01 | Registered office address changed from C/O Sushil Gaikwad 76 Charlton Park Lane London SE7 8QR on 11 April 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from C/O Sushil Gaikwad 505 Jigger Mast House Mast Quay London SE18 5NH England on 5 September 2012 | |
04 Sep 2012 | CERTNM |
Company name changed eu exchange LTD\certificate issued on 04/09/12
|
|
04 Sep 2012 | CONNOT | Change of name notice | |
05 Jan 2012 | NEWINC | Incorporation |