- Company Overview for ARIEL ST MORITZ LIMITED (12764284)
- Filing history for ARIEL ST MORITZ LIMITED (12764284)
- People for ARIEL ST MORITZ LIMITED (12764284)
- More for ARIEL ST MORITZ LIMITED (12764284)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
01 Mar 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Royal Victoria Mansion St. Mary's Street Newport TF10 7AB on 1 February 2022 | |
18 Jan 2022 | PSC01 | Notification of Stacey Clarke as a person with significant control on 12 November 2020 | |
22 Dec 2021 | AP01 | Appointment of Miss Stacey Clarke as a director on 12 November 2020 | |
29 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 26 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 26 November 2021 | |
23 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 23 November 2021 | |
23 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
23 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-23
|