ARIEL MANAGEMENT LTD

Company Documents

DateDescription
04/10/244 October 2024 Registered office address changed from Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-04

View Document

03/10/243 October 2024 Statement of affairs

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Resolutions

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

05/04/235 April 2023 Termination of appointment of Khajag Agop Kouyoumjian as a director on 2022-08-01

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

23/02/2323 February 2023 Appointment of Mr John Azar as a director on 2022-08-01

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

09/02/239 February 2023 Registered office address changed from 3rd Floor 40 James Street London W1U 1EU to Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE on 2023-02-09

View Document

09/02/239 February 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

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2020-10-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

30/03/2230 March 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR KHAJAG AGOP KOUYOUMJIAN / 24/03/2021

View Document

24/03/2124 March 2021 CESSATION OF YEGHICHE DARAKJIAN AS A PSC

View Document

24/03/2124 March 2021 DISS40 (DISS40(SOAD))

View Document

23/03/2123 March 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

04/12/194 December 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/09/183 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

07/12/177 December 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 PREVEXT FROM 30/06/2014 TO 31/10/2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 32 WOODSTOCK GROVE LONDON W12 8LE

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM THIRD FLOOR 40 JAMES STREET LONDON W1U 1EU ENGLAND

View Document

29/07/1329 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 24 ARIEL CLOSE GRAVESEND KENT DA12 4ND ENGLAND

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR KHAJAG AGOP KOUYOUMJIAN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR BALDIP PLAHA

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information