ARIADNA GLOBAL ECOMMERCE LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Micro company accounts made up to 2022-10-31 |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
15/10/2315 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
15/10/2315 October 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 124 City Rd 124 City Rd London London EC1V 2NX on 2023-10-15 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Change of details for Nikolaos Spanakis as a person with significant control on 2022-10-12 |
12/10/2212 October 2022 | Director's details changed for Mr Nikolaos Spanakis on 2022-10-12 |
05/10/225 October 2022 | Micro company accounts made up to 2021-10-31 |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
02/10/222 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/10/212 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS SPANAKIS / 28/10/2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ILIAS MAROULIS |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 68 GREENWAY AVENUE LONDON E17 3QW UNITED KINGDOM |
15/10/1915 October 2019 | CESSATION OF ILIAS MAROULIS AS A PSC |
15/10/1915 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAOS SPANAKIS |
30/11/1830 November 2018 | DIRECTOR APPOINTED MR NIKOLAOS SPANAKIS |
11/10/1811 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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