ARIADNA GLOBAL ECOMMERCE LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-10-31

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

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

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Change of details for Nikolaos Spanakis as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Nikolaos Spanakis on 2022-10-12

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 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

02/10/212 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS SPANAKIS / 28/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ILIAS MAROULIS

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 68 GREENWAY AVENUE LONDON E17 3QW UNITED KINGDOM

View Document

15/10/1915 October 2019 CESSATION OF ILIAS MAROULIS AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAOS SPANAKIS

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR NIKOLAOS SPANAKIS

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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