- Company Overview for ARIAN SILVER (HOLDINGS) LIMITED (09886397)
- Filing history for ARIAN SILVER (HOLDINGS) LIMITED (09886397)
- People for ARIAN SILVER (HOLDINGS) LIMITED (09886397)
- Registers for ARIAN SILVER (HOLDINGS) LIMITED (09886397)
- More for ARIAN SILVER (HOLDINGS) LIMITED (09886397)
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) |
---|---|---|---|
15 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Aug 2022 | CH04 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Aug 2021 | AD01 | Registered office address changed from , 16 Berkeley Street, London, W1J 8DZ to 6th Floor 60 Gracechurch Street London EC3V 0HR on 10 August 2021 | |
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Nov 2020 | AP04 | Appointment of St James's Corporate Services Limited as a secretary on 26 October 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from , C/O Alien Metals Ltd Berkeley Square House, Berkeley Square, London, W1J 6BD to 6th Floor 60 Gracechurch Street London EC3V 0HR on 3 November 2020 | |
21 Apr 2020 | TM02 | Termination of appointment of David Harvey Taylor as a secretary on 10 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
26 Jul 2019 | AP01 | Appointment of Mr Daniel John Edward Alexander Durston Smith as a director on 4 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Peter Wilson Taylor as a director on 5 July 2019 | |
10 May 2019 | AD01 | Registered office address changed from , Berkeley Square House Berkeley Square, London, W1J 6BD, England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 10 May 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Dennis Vernon Edmonds as a director on 24 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Peter Wilson Taylor as a director on 24 April 2019 | |
05 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
21 May 2018 | TM01 | Termination of appointment of James Thomas Williams as a director on 15 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Dennis Vernon Edmonds as a director on 15 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Anthony Joseph Williams as a director on 15 May 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates |