ARISTO HOLDINGS LTD

10573967
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2020 officers Termination of appointment of director (Joshua Olaniran) 1 Buy now
28 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2020 accounts Annual Accounts 2 Buy now
03 Aug 2020 officers Appointment of director (Mr Eric Justice Kusi-Appau) 2 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2020 officers Termination of appointment of director (Angela Diane Zympilou) 1 Buy now
14 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jul 2020 officers Appointment of director (Mr Joshua Olaniran) 2 Buy now
14 Jul 2020 officers Termination of appointment of secretary (W.I.S. Secretary Services Ltd) 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 accounts Annual Accounts 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 2 Buy now
20 Jan 2017 incorporation Incorporation Company 9 Buy now