ARIES SUSTAINABLE DEVELOPMENT LLP

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the limited liability partnership off the register

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-04-05

View Document

30/09/2130 September 2021 Registered office address changed from Suite 8 80 High Street Winchester Hampshire SO23 9AT to 16 City Business Centre Hyde Street Winchester SO23 7TA on 2021-09-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

07/01/207 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

10/01/1910 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

11/01/1811 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 ANNUAL RETURN MADE UP TO 14/03/16

View Document

07/01/167 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 ANNUAL RETURN MADE UP TO 14/03/15

View Document

08/01/158 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 ANNUAL RETURN MADE UP TO 14/03/14

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 ANNUAL RETURN MADE UP TO 14/03/13

View Document

09/01/139 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARBOND LLP / 14/03/2012

View Document

15/03/1215 March 2012 ANNUAL RETURN MADE UP TO 14/03/12

View Document

24/01/1224 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARBON TRADING INVESTORS 2 LTD / 29/01/2010

View Document

24/01/1224 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARBON TRADING INVESTORS 1 LTD / 29/01/2010

View Document

29/11/1129 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 ANNUAL RETURN MADE UP TO 14/03/11

View Document

05/01/115 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 ANNUAL RETURN MADE UP TO 14/03/10

View Document

16/02/1016 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MICHAEL GORTON / 11/01/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM FOURTH FLOOR 99 NEW BOND STREET LONDON W1S 1SW

View Document

31/12/0931 December 2009 CORPORATE LLP MEMBER APPOINTED CARBON TRADING INVESTORS 2 LTD

View Document

29/12/0929 December 2009 CORPORATE LLP MEMBER APPOINTED CARBON TRADING INVESTORS 1 LTD

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, LLP MEMBER ADAM PAGE

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, LLP MEMBER CARBON CAPITAL LIMITED

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 17 CLIFFORD STREET MAYFAIR LONDON W1S 3RQ

View Document

12/06/0912 June 2009 MEMBER'S PARTICULARS CARBON CAPITAL LIMITED LOGGED FORM

View Document

09/06/099 June 2009 MEMBER RESIGNED PETER ROPNER

View Document

09/06/099 June 2009 LLP MEMBER APPOINTED ADAM PAGE

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

22/08/0822 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

12/03/0812 March 2008 AUDITORS RESIGNATION

View Document

10/03/0810 March 2008 AUDITORS RESIGNATION

View Document

04/03/084 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

24/05/0724 May 2007 NEW MEMBER APPOINTED

View Document

10/02/0710 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/12/0614 December 2006 MEMBER DAVID GORTON DETAILS CHANGED BY FORM RECEIVED ON 071206 FOR LLP OC312102

View Document

08/09/068 September 2006 NEW MEMBER APPOINTED

View Document

07/06/067 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 14/03/06

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 1 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9QX

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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