About

Registered Number: 05818925
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 5 Upper Lichfield Street, Willenhall, West Midlands, WV13 1PB

 

Established in 2006, Aristo (Midlands) Ltd have registered office in Willenhall in West Midlands, it's status is listed as "Dissolved". There are 2 directors listed as Aristodemou, Savvas Andreas, Aristodemou, Michael Andreas for this company at Companies House. We don't currently know the number of employees at Aristo (Midlands) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARISTODEMOU, Michael Andreas 16 May 2006 30 May 2006 1
Secretary Name Appointed Resigned Total Appointments
ARISTODEMOU, Savvas Andreas 16 May 2006 30 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 27 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 April 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 29 April 2013
CERTNM - Change of name certificate 02 April 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 April 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 14 March 2008
225 - Change of Accounting Reference Date 20 June 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.