AREION LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

13/02/2213 February 2022 Director's details changed for Mrs Susan Elizabeth Gale on 2022-02-12

View Document

13/02/2213 February 2022 Director's details changed for Mrs Susan Elizabeth Gale on 2022-02-12

View Document

13/02/2213 February 2022 Director's details changed for Mr Peter Michael Gale on 2022-02-12

View Document

13/02/2213 February 2022 Secretary's details changed for Susan Elizabeth Gale on 2022-02-12

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH GALE / 23/05/2018

View Document

17/02/1917 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL GALE / 23/05/2018

View Document

17/02/1917 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH GALE / 23/05/2018

View Document

17/02/1917 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL GALE / 23/05/2018

View Document

17/02/1917 February 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH GALE / 23/05/2018

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 12 POPPY CLOSE CALNE WILTSHIRE SN11 9TD

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1430 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information