Total Documents | 38 |
---|
Total Pages | 113 |
---|
16 May 2017 | Confirmation statement made on 16 May 2017 with updates |
---|---|
29 April 2017 | Micro company accounts made up to 31 July 2016 |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
11 August 2014 | Registered 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 2014 | Secretary's details changed for Mr Michael Andreas Aristodemou on 5 June 2014 |
11 August 2014 | Secretary's details changed for Mr Michael Andreas Aristodemou on 5 June 2014 |
11 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
2 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
2 April 2013 | Company name changed aristo optical LIMITED\certificate issued on 02/04/13
|
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
23 May 2012 | Secretary's details changed for Michael Andreas Aristodemou on 3 January 2012 |
23 May 2012 | Secretary's details changed for Michael Andreas Aristodemou on 3 January 2012 |
23 May 2012 | Director's details changed for Mr Savvas Andreas Aristodemou on 3 January 2012 |
23 May 2012 | Director's details changed for Mr Savvas Andreas Aristodemou on 3 January 2012 |
22 May 2012 | Annual return made up to 16 May 2011 with a full list of shareholders |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
3 August 2011 | Compulsory strike-off action has been discontinued |
2 August 2011 | First Gazette notice for compulsory strike-off |
28 July 2011 | Total exemption small company accounts made up to 31 July 2010 |
30 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders |
30 July 2010 | Director's details changed for Savvas Andreas Aristodemou on 16 May 2010 |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
29 June 2009 | Return made up to 16/05/09; full list of members |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
20 May 2008 | Return made up to 16/05/08; full list of members |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 |
20 June 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 |
17 May 2007 | Return made up to 16/05/07; full list of members |
30 May 2006 | Director resigned |
30 May 2006 | New secretary appointed |
30 May 2006 | Secretary resigned |
16 May 2006 | Incorporation |