ARISTON DEVELOPMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 10/07/2510 July 2025 | Micro company accounts made up to 2024-06-30 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 21/02/2521 February 2025 | Order of court to rescind winding up |
| 11/11/2411 November 2024 | Order of court to wind up |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | Micro company accounts made up to 2023-06-30 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | Registered office address changed from Solar House Alpine Way London Industrial Park, Becton London E6 6LA England to 227-229 Gascoigne Road Barking IG11 7LN on 2024-04-09 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/04/224 April 2022 | Micro company accounts made up to 2021-06-30 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Satisfaction of charge 085799590001 in full |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MCNEIL / 01/12/2019 |
| 16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR AARON MCNEIL / 06/01/2020 |
| 16/01/2016 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / AARON MCNEIL / 01/12/2019 |
| 07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 227-229 GASCOIGNE ROAD BARKING IG11 7LN ENGLAND |
| 10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM SOLAR HOUSE ALPINE WAY LONDON INDUSTRIAL PARK LONDON E6 6LA ENGLAND |
| 09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 227-229 GASCOIGNE ROAD BARKING IG11 7LN ENGLAND |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/09/1813 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/02/1822 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085799590001 |
| 23/01/1823 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM UNIT 7 ABBEY ROAD ABBEY RETAIL PARK BARKING ESSEX IG11 7AP |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MCNEIL / 15/03/2016 |
| 22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 50 CAMBRIDGE ROAD BARKING UK IG11 8FG |
| 22/03/1622 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / AARON MCNEIL / 15/03/2016 |
| 10/07/1510 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/09/145 September 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARISTON DEVELOPMENT LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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