ARIEL MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
03/10/243 October 2024 | Statement of affairs |
01/10/241 October 2024 | Appointment of a voluntary liquidator |
30/09/2430 September 2024 | Resolutions |
28/09/2328 September 2023 | Compulsory strike-off action has been suspended |
28/09/2328 September 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-24 with updates |
05/04/235 April 2023 | Termination of appointment of Khajag Agop Kouyoumjian as a director on 2022-08-01 |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
27/02/2327 February 2023 | Total exemption full accounts made up to 2021-10-31 |
23/02/2323 February 2023 | Appointment of Mr John Azar as a director on 2022-08-01 |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
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 |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Total exemption full accounts made up to 2020-10-31 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Confirmation statement made on 2022-03-24 with updates |
30/03/2230 March 2022 | Compulsory strike-off action has been suspended |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
24/03/2124 March 2021 | PSC'S CHANGE OF PARTICULARS / MR KHAJAG AGOP KOUYOUMJIAN / 24/03/2021 |
24/03/2124 March 2021 | CESSATION OF YEGHICHE DARAKJIAN AS A PSC |
24/03/2124 March 2021 | DISS40 (DISS40(SOAD)) |
23/03/2123 March 2021 | 31/10/19 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
07/12/197 December 2019 | DISS40 (DISS40(SOAD)) |
04/12/194 December 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/10/191 October 2019 | FIRST GAZETTE |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
03/09/183 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
07/12/177 December 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1711 November 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/10/173 October 2017 | FIRST GAZETTE |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/06/1616 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/07/1517 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
13/03/1513 March 2015 | PREVEXT FROM 30/06/2014 TO 31/10/2014 |
31/12/1431 December 2014 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 32 WOODSTOCK GROVE LONDON W12 8LE |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/06/149 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
06/06/146 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM THIRD FLOOR 40 JAMES STREET LONDON W1U 1EU ENGLAND |
29/07/1329 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 24 ARIEL CLOSE GRAVESEND KENT DA12 4ND ENGLAND |
08/01/138 January 2013 | DIRECTOR APPOINTED MR KHAJAG AGOP KOUYOUMJIAN |
08/01/138 January 2013 | APPOINTMENT TERMINATED, DIRECTOR BALDIP PLAHA |
27/06/1227 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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