ARISTE HOLDING LIMITED

07005622
C/O RSM,ABBOTSGATE HOUSE HOLLOW ROAD BURY ST. EDMUNDS SUFFOLK IP32 7FA

Documents

Documents
Date Category Description Pages
28 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
07 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
25 Feb 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
25 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Dec 2018 insolvency Liquidation Voluntary Statement Of Affairs 30 Buy now
09 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
08 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
22 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
12 Jan 2016 resolution Resolution 1 Buy now
12 Jan 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Emma Louise Steeley) 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Andrew James Reid) 1 Buy now
22 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
24 Sep 2015 accounts Annual Accounts 20 Buy now
06 Apr 2015 officers Termination of appointment of secretary (Paula Mary Watts) 1 Buy now
01 Oct 2014 officers Termination of appointment of director (Peter Andrew John Hartley) 1 Buy now
03 Sep 2014 annual-return Annual Return 6 Buy now
30 Jul 2014 accounts Annual Accounts 20 Buy now
09 Jul 2014 officers Appointment of director (Mrs Emma Louise Steeley) 2 Buy now
29 May 2014 officers Appointment of director (Mr Andrew James Reid) 2 Buy now
29 May 2014 officers Termination of appointment of director (Edward Foster) 1 Buy now
20 May 2014 officers Appointment of secretary (Ms Paula Mary Watts) 2 Buy now
16 May 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 May 2014 capital Return of Allotment of shares 6 Buy now
16 May 2014 resolution Resolution 13 Buy now
09 May 2014 officers Appointment of director (Mr Peter Andrew John Hartley) 2 Buy now
09 May 2014 officers Termination of appointment of director (Mark Kuchenrither) 1 Buy now
21 Oct 2013 officers Appointment of director (Mr Edward Nicholas Foster) 2 Buy now
07 Oct 2013 accounts Annual Accounts 19 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 officers Termination of appointment of director (Peter Tuvey) 1 Buy now
20 Sep 2013 officers Termination of appointment of director (Peter Tuvey) 1 Buy now
24 Jul 2013 officers Appointment of director (Mr Thomas Harold Welch Jr.) 2 Buy now
23 Jul 2013 officers Termination of appointment of director (Jodie Maccarrone) 1 Buy now
23 Jul 2013 officers Termination of appointment of director (Leigh Lindsey) 1 Buy now
08 Oct 2012 annual-return Annual Return 6 Buy now
26 Jun 2012 officers Appointment of director (Leigh Ann Lindsey) 2 Buy now
08 May 2012 officers Appointment of director (Jodie Maccarrone) 2 Buy now
08 May 2012 officers Appointment of director (Mr Mark Kuchenrither) 2 Buy now
02 May 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
24 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2012 resolution Resolution 51 Buy now
23 Apr 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Apr 2012 mortgage Particulars of a mortgage or charge 7 Buy now
12 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2012 change-of-name Change Of Name Notice 1 Buy now
29 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 2011 resolution Resolution 1 Buy now
25 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
21 Sep 2011 annual-return Annual Return 3 Buy now
08 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Sep 2010 annual-return Annual Return 3 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Peter John Tuvey) 2 Buy now
01 Sep 2009 incorporation Incorporation Company 18 Buy now