ARIES GNH (GP 2) LIMITED - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GODFREY ROBSON / 15/08/2023
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 15/08/2023
2023-04-07 delete address 2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW
2023-04-07 insert address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8HH
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 23/11/2022
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 23/11/2022
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM 2ND FLOOR, 55 LUDGATE HILL LONDON EC4M 7JW UNITED KINGDOM
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-12-07 delete address ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON ENGLAND EC4Y 8EH
2020-12-07 insert address 2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW
2020-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-12-07 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-12-07 update registered_address
2020-10-30 update company_status Active - Proposal to Strike off => Active
2020-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2020-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2020 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND
2020-08-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-11 update statutory_documents FIRST GAZETTE
2019-01-07 delete address 3RD FLOOR 52 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2019-01-07 insert address ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON ENGLAND EC4Y 8EH
2019-01-07 update registered_address
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 3RD FLOOR 52 JERMYN STREET LONDON SW1Y 6LX ENGLAND
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 06/10/2017
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-11-07 delete address ADELAIDE HOUSE LONDON BRIDGE LONDON GREATER LONDON EC4R 9HA
2017-11-07 insert address 3RD FLOOR 52 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2017-11-07 update registered_address
2017-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2017 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON GREATER LONDON EC4R 9HA
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2016-01-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2016-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-02 update statutory_documents 12/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-01-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2015-01-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-12-09 update statutory_documents 12/11/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-01-07 delete address ADELAIDE HOUSE LONDON BRIDGE LONDON GREATER LONDON UNITED KINGDOM EC4R 9HA
2014-01-07 delete sic_code 55100 - Hotels and similar accommodation
2014-01-07 insert address ADELAIDE HOUSE LONDON BRIDGE LONDON GREATER LONDON EC4R 9HA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2014-01-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-12-10 update statutory_documents 12/11/13 FULL LIST
2013-06-24 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-24 insert sic_code 74990 - Non-trading company
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-24 update returns_next_due_date 2012-12-10 => 2013-12-10
2012-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-07 update statutory_documents 12/11/12 FULL LIST
2012-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 12/11/2012
2012-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-31 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-12-19 update statutory_documents 12/11/11 FULL LIST
2011-03-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 12/11/10 FULL LIST
2010-02-19 update statutory_documents CURRSHO FROM 30/04/2011 TO 30/04/2010
2009-11-18 update statutory_documents CURREXT FROM 30/11/2010 TO 30/04/2011
2009-11-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION