Advanced company searchLink opens in new window

ARIES YACHTING LIMITED

Company number 07105522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
30 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
09 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-07
27 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
03 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
03 Jul 2017 TM01 Termination of appointment of Bertil Ake Gunnar Olsson as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Director Katarina Friberg as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Director Peter Burstam as a director on 30 June 2017
03 Jul 2017 PSC01 Notification of Peter Burstam as a person with significant control on 30 June 2017
02 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jul 2017 PSC07 Cessation of Bertil Ake Gunnar Olsson as a person with significant control on 30 June 2017
02 Jul 2017 TM01 Termination of appointment of Slawomir Bober as a director on 30 June 2017
02 Jul 2017 TM01 Termination of appointment of Svetlana Basarukina as a director on 30 June 2017
29 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
23 Nov 2015 CERTNM Company name changed clarinova global uk LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
23 Nov 2015 TM01 Termination of appointment of Victor Feldbush as a director on 9 November 2015
22 Nov 2015 TM01 Termination of appointment of Ivan Viktorovich Feldbush as a director on 9 November 2015
22 Nov 2015 TM01 Termination of appointment of Ivan Viktorovich Feldbush as a director on 9 November 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
09 Dec 2014 CERTNM Company name changed manhattan capital corporation LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08