Ariel Industrial Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Lewis, Stephen, Downs, John Roger, Fitzsimons, Gordon William, Gray, Michael Samuel, Martin, Brian James, Andrews, Nicholas Paul, Ford, Anthony John, Kelly, Robert Cameron, Reynolds, Peter James, Thomas, David Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Nicholas Paul | N/A | 02 February 1994 | 1 |
FORD, Anthony John | N/A | 30 November 1996 | 1 |
KELLY, Robert Cameron | N/A | 12 May 1995 | 1 |
REYNOLDS, Peter James | N/A | 10 January 1995 | 1 |
THOMAS, David Robert | N/A | 10 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Stephen | 16 April 2018 | - | 1 |
DOWNS, John Roger | 02 December 1996 | 28 February 1998 | 1 |
FITZSIMONS, Gordon William | 24 August 2000 | 28 March 2012 | 1 |
GRAY, Michael Samuel | 28 March 2012 | 05 December 2017 | 1 |
MARTIN, Brian James | 05 December 2017 | 25 June 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 29 September 2020 | |
DS01 - Striking off application by a company | 22 September 2020 | |
RESOLUTIONS - N/A | 16 September 2020 | |
SH19 - Statement of capital | 16 September 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 September 2020 | |
CAP-SS - N/A | 16 September 2020 | |
MR04 - N/A | 24 August 2020 | |
MR04 - N/A | 24 August 2020 | |
MR04 - N/A | 24 August 2020 | |
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 28 September 2018 | |
TM02 - Termination of appointment of secretary | 25 June 2018 | |
CS01 - N/A | 22 June 2018 | |
AP03 - Appointment of secretary | 17 April 2018 | |
AP03 - Appointment of secretary | 06 December 2017 | |
TM02 - Termination of appointment of secretary | 05 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AP03 - Appointment of secretary | 03 May 2012 | |
TM02 - Termination of appointment of secretary | 03 May 2012 | |
AA01 - Change of accounting reference date | 21 February 2012 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 07 May 2010 | |
363a - Annual Return | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363s - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
225 - Change of Accounting Reference Date | 28 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 13 July 2003 | |
AA - Annual Accounts | 21 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 August 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
AA - Annual Accounts | 31 October 1998 | |
AUD - Auditor's letter of resignation | 15 July 1998 | |
363s - Annual Return | 25 June 1998 | |
287 - Change in situation or address of Registered Office | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
AA - Annual Accounts | 17 October 1997 | |
363s - Annual Return | 26 June 1997 | |
288a - Notice of appointment of directors or secretaries | 25 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 09 July 1996 | |
AA - Annual Accounts | 08 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 September 1995 | |
363s - Annual Return | 22 August 1995 | |
288 - N/A | 31 January 1995 | |
288 - N/A | 31 January 1995 | |
AA - Annual Accounts | 30 January 1995 | |
363s - Annual Return | 30 June 1994 | |
288 - N/A | 17 February 1994 | |
AA - Annual Accounts | 08 February 1994 | |
363s - Annual Return | 02 September 1993 | |
MEM/ARTS - N/A | 01 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1993 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 12 February 1993 | |
AUD - Auditor's letter of resignation | 05 February 1993 | |
395 - Particulars of a mortgage or charge | 03 February 1993 | |
AA - Annual Accounts | 19 October 1992 | |
363b - Annual Return | 21 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1992 | |
288 - N/A | 27 May 1992 | |
RESOLUTIONS - N/A | 12 May 1992 | |
395 - Particulars of a mortgage or charge | 08 May 1992 | |
395 - Particulars of a mortgage or charge | 08 May 1992 | |
AA - Annual Accounts | 04 October 1991 | |
363a - Annual Return | 02 August 1991 | |
AA - Annual Accounts | 04 July 1990 | |
363 - Annual Return | 04 July 1990 | |
AA - Annual Accounts | 14 May 1990 | |
363 - Annual Return | 24 October 1989 | |
PUC 2 - N/A | 12 December 1988 | |
RESOLUTIONS - N/A | 08 December 1988 | |
123 - Notice of increase in nominal capital | 08 December 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 November 1988 | |
287 - Change in situation or address of Registered Office | 10 November 1988 | |
288 - N/A | 10 November 1988 | |
395 - Particulars of a mortgage or charge | 21 October 1988 | |
395 - Particulars of a mortgage or charge | 20 October 1988 | |
288 - N/A | 20 October 1988 | |
CERTNM - Change of name certificate | 29 September 1988 | |
NEWINC - New incorporation documents | 07 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 26 January 1993 | Fully Satisfied |
N/A |
Deed of charge | 06 May 1992 | Fully Satisfied |
N/A |
Debenture | 06 May 1992 | Fully Satisfied |
N/A |
Collateral debenture | 17 October 1988 | Fully Satisfied |
N/A |
Debenture | 30 September 1988 | Fully Satisfied |
N/A |