AAR TEE INDUSTRIES HOLDINGS UK LTD
Company number 11430817
- Company Overview for AAR TEE INDUSTRIES HOLDINGS UK LTD (11430817)
- Filing history for AAR TEE INDUSTRIES HOLDINGS UK LTD (11430817)
- People for AAR TEE INDUSTRIES HOLDINGS UK LTD (11430817)
- Charges for AAR TEE INDUSTRIES HOLDINGS UK LTD (11430817)
- More for AAR TEE INDUSTRIES HOLDINGS UK LTD (11430817)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
09 Apr 2024 | AD01 | Registered office address changed from C/O Acenta Steel Limited Planetary Road Willenhall West Midlands WV13 3SW United Kingdom to C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE on 9 April 2024 | |
13 Jan 2024 | TM01 | Termination of appointment of Bartosz Krzysztof Peczkowski as a director on 12 January 2024 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
03 Mar 2023 | PSC07 | Cessation of Ravi Kumar Trehan as a person with significant control on 16 February 2023 | |
03 Mar 2023 | PSC01 | Notification of Sanjeev Gupta as a person with significant control on 16 February 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr. Sanjeev Gupta as a director on 16 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Ravi Kumar Trehan as a director on 16 February 2023 | |
30 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
26 Sep 2022 | AP01 | Appointment of Mr. Bartosz Krzysztof Peczkowski as a director on 31 August 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Gianpiero Repole as a director on 31 August 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
17 Feb 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jul 2021 | MA | Memorandum and Articles of Association | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | MR04 | Satisfaction of charge 114308170001 in full | |
12 May 2021 | MR01 | Registration of charge 114308170002, created on 30 April 2021 | |
22 Mar 2021 | PSC04 | Change of details for Ravi Kumar Trehan as a person with significant control on 1 July 2020 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Gianpiero Repole on 1 July 2020 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Ravi Kumar Trehan on 1 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
01 Jul 2020 | AD01 | Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O Acenta Steel Limited Planetary Road Willenhall West Midlands WV13 3SW on 1 July 2020 |