ARISTA RESTAURANTS LIMITED

573 Chester Road, Sutton Coldfield, B73 5HU, West Midlands
StatusACTIVE
Company No.08818477
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

ARISTA RESTAURANTS LIMITED is an active private limited company with number 08818477. It was incorporated 10 years, 7 months, 16 days ago, on 17 December 2013. The company address is 573 Chester Road, Sutton Coldfield, B73 5HU, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 27 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2022

Action Date: 27 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 27 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-28

New date: 2021-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2020-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stavros Elia

Cessation date: 2021-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Crisoula Elia

Notification date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stavros Elia

Termination date: 2021-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Crisoula Elia

Appointment date: 2021-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Stavros Elia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: 43 Oval Road Birmingham West Midlands B24 8PN

New address: 573 Chester Road Sutton Coldfield West Midlands B73 5HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSUMER VENTURES LIMITED

31 COTTAGE STREET,LONDON,E14 0AA

Number:11967336
Status:ACTIVE
Category:Private Limited Company

ELLERTON COURT MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:03900479
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INATION LTD

24 EDINBURGH ROAD,DUMFRIES,DG1 1JQ

Number:SC570085
Status:ACTIVE
Category:Private Limited Company

MANNS WATCH & CLOCK IMPORTERS LIMITED

25 PARK STREET WEST,BEDFORDSHIRE,LU1 3BE

Number:01610805
Status:ACTIVE
Category:Private Limited Company

SHEARINGS HOLIDAYS LIMITED

WATERSIDE HOUSE,WIGAN,WN3 5AZ

Number:00218550
Status:ACTIVE
Category:Private Limited Company

SUSAN SWEENEY LTD

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC548068
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