ARIYA CAPITAL SERVICES LIMITED

Acre House 11-15 William Road, London, NW1 3ER
StatusDISSOLVED
Company No.06633840
CategoryPrivate Limited Company
Incorporated30 Jun 2008
Age16 years, 4 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years11 months, 10 days

SUMMARY

ARIYA CAPITAL SERVICES LIMITED is an dissolved private limited company with number 06633840. It was incorporated 16 years, 4 days ago, on 30 June 2008 and it was dissolved 11 months, 10 days ago, on 25 July 2023. The company address is Acre House 11-15 William Road, London, NW1 3ER.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-07

Psc name: Dr Herta Von Stiegel

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dr Herta Von Stiegel

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Elisabeth Fletcher

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-07

Psc name: Dr Herta Von Stiegel

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-07

Psc name: Dr Herta Von Stiegel

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Elisabeth Fletcher

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Herta Von Stiegel

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-07

Officer name: Dr Herta Von Stiegel

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-07

Officer name: Dr Herta Von Stiegel

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Dr Herta Von Stiegel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-23

Officer name: Dr Herta Von Stiegel

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Spence

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Spence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 30 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from berkeley square house berkeley square london W1J 6BD united kingdom

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from berkeley square house berkeley square london W1J 6BD united kingdom

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jamille jinnah

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director desiree fixler

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jamille jinnah

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stuart johnston spence

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr stuart johnston spence

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ariya capital group LTD\certificate issued on 08/12/08

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed miss desiree fixler

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from 3A carthew villas london W6 0BS united kingdom

Documents

View document PDF

Incorporation company

Date: 30 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABURN PROPERTIES LIMITED

29 PARK STREET,MACCLESFIELD,SK11 6SR

Number:03956008
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAR GLASS LIMITED

69A CARLISLE ROAD,BRADFORD,BD8 8BE

Number:11512538
Status:ACTIVE
Category:Private Limited Company

HAWKEYE FOUNDER II LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:09889149
Status:ACTIVE
Category:Private Limited Company

JGM TUTORS LTD

C/O NPUS 4 LYTTON ROAD,BARNET,EN5 5BY

Number:11105717
Status:ACTIVE
Category:Private Limited Company

MYCOTOXIN LABORATORY (UK) LIMITED

33 RAVEN DRIVE,ROTHERHAM,S61 2UD

Number:04357290
Status:ACTIVE
Category:Private Limited Company

OLITAR LIMITED

1 PRINCES GATE,,SW7 1QJ

Number:03757595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source