RIBBON HEATHROW ARIEL LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Confirmation statement made on 2022-11-22 with updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/211 December 2021 Registration of charge 106343050004, created on 2021-11-19

View Document

01/12/211 December 2021 Registration of charge 106343050005, created on 2021-11-19

View Document

22/11/2122 November 2021 Appointment of Mr Parminder Lakhanpaul as a director on 2021-11-19

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

22/11/2122 November 2021 Appointment of Mr Rohit Lakhanpaul as a director on 2021-11-19

View Document

22/11/2122 November 2021 Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England to 112 Commercial Road London E1 1NU on 2021-11-22

View Document

22/11/2122 November 2021 Satisfaction of charge 106343050002 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 106343050003 in full

View Document

22/11/2122 November 2021 Notification of Metalic Limited as a person with significant control on 2021-11-19

View Document

22/11/2122 November 2021 Cessation of Ribbon Acquisition Limited as a person with significant control on 2021-11-19

View Document

22/11/2122 November 2021 Termination of appointment of Eleftherios Kassianos as a director on 2021-11-19

View Document

22/11/2122 November 2021 Termination of appointment of Simon Michael Teasdale as a director on 2021-11-19

View Document

22/11/2122 November 2021 Termination of appointment of Ramsamy Sooriah as a secretary on 2021-11-19

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106343050003

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR GIDEON EFRATI

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DAVID MARK ANDREW BEVERIDGE

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROBINSON

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MABRY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED GIDEON EFRATI

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106343050001

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106343050002

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL TEASDALE / 18/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS MABRY / 18/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRUCE ROBINSON / 18/12/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS MABRY / 17/11/2017

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106343050001

View Document

05/06/175 June 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company