- Company Overview for AR STORAGE TRADING LIMITED (07740556)
- Filing history for AR STORAGE TRADING LIMITED (07740556)
- People for AR STORAGE TRADING LIMITED (07740556)
- More for AR STORAGE TRADING LIMITED (07740556)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | PSC01 | Notification of Engin Sanver as a person with significant control on 13 November 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
28 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
26 Jul 2017 | AP01 | Appointment of Mr Engin Sanver as a director on 13 July 2017 | |
26 Jul 2017 | PSC07 | Cessation of Shafakat Ali Khan as a person with significant control on 13 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Shafakat Ali Khan as a director on 13 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Unit 2 Sandown Road Industrial Estate Watford WD24 7UB England to 38 Albert Street Bletchley Milton Keynes MK2 2UG on 26 July 2017 | |
12 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
10 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2016 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AD01 | Registered office address changed from Unit 10 Rossway Drive Bushey Hertfordshire WD23 3RY to Unit 2 Sandown Road Industrial Estate Watford WD24 7UB on 28 April 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2015 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |