Advanced company searchLink opens in new window

ARTHUR'S FOLD BUYERS LIMITED

Company number 11552500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
16 Jul 2024 AA Accounts for a dormant company made up to 30 September 2023
14 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
19 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
14 Apr 2021 AD01 Registered office address changed from 118 Stepney Way London E1 3BG England to Suite 207, Digbeth Court 162-164, High Street Birmingham B12 0LD on 14 April 2021
26 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Jan 2020 PSC01 Notification of Syed Ali Hashmi as a person with significant control on 1 January 2020
03 Jan 2020 AP01 Appointment of Mr Syed Ali Hashmi as a director on 1 January 2020
03 Jan 2020 TM01 Termination of appointment of Muhammad Imran Pirzada as a director on 1 January 2020
03 Jan 2020 TM02 Termination of appointment of Muhammad Imran Pirzada as a secretary on 1 January 2020
03 Jan 2020 PSC07 Cessation of Muhammad Imran Pirzada as a person with significant control on 1 January 2020
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1