Download leads from Nexok and grow your business. Find out more

Aristo (Midlands) Limited

Documents

Total Documents38
Total Pages113

Filing History

16 May 2017Confirmation statement made on 16 May 2017 with updates
29 April 2017Micro company accounts made up to 31 July 2016
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
24 April 2016Total exemption small company accounts made up to 31 July 2015
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
30 April 2015Total exemption small company accounts made up to 31 July 2014
11 August 2014Registered office address changed from 6-7 Three Shires Oak Road Smethwick West Midlands B67 5BA to 5 Upper Lichfield Street Willenhall West Midlands WV13 1PB on 11 August 2014
11 August 2014Secretary's details changed for Mr Michael Andreas Aristodemou on 5 June 2014
11 August 2014Secretary's details changed for Mr Michael Andreas Aristodemou on 5 June 2014
11 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
30 April 2014Total exemption small company accounts made up to 31 July 2013
2 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
29 April 2013Total exemption small company accounts made up to 31 July 2012
2 April 2013Company name changed aristo optical LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
23 May 2012Secretary's details changed for Michael Andreas Aristodemou on 3 January 2012
23 May 2012Secretary's details changed for Michael Andreas Aristodemou on 3 January 2012
23 May 2012Director's details changed for Mr Savvas Andreas Aristodemou on 3 January 2012
23 May 2012Director's details changed for Mr Savvas Andreas Aristodemou on 3 January 2012
22 May 2012Annual return made up to 16 May 2011 with a full list of shareholders
27 April 2012Total exemption small company accounts made up to 31 July 2011
10 March 2012Particulars of a mortgage or charge / charge no: 1
3 August 2011Compulsory strike-off action has been discontinued
2 August 2011First Gazette notice for compulsory strike-off
28 July 2011Total exemption small company accounts made up to 31 July 2010
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
30 July 2010Director's details changed for Savvas Andreas Aristodemou on 16 May 2010
27 April 2010Total exemption small company accounts made up to 31 July 2009
29 June 2009Return made up to 16/05/09; full list of members
28 May 2009Total exemption small company accounts made up to 31 July 2008
20 May 2008Return made up to 16/05/08; full list of members
14 March 2008Total exemption small company accounts made up to 31 July 2007
20 June 2007Accounting reference date extended from 31/05/07 to 31/07/07
17 May 2007Return made up to 16/05/07; full list of members
30 May 2006Director resigned
30 May 2006New secretary appointed
30 May 2006Secretary resigned
16 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing