Advanced company searchLink opens in new window

A & R INVESTMENTS (2011) LIMITED

Company number 07679619

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jul 2022 AD01 Registered office address changed from 9 Orchard Drive Edgware HA8 7SE England to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 8 July 2022
08 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-02
08 Jul 2022 600 Appointment of a voluntary liquidator
08 Jul 2022 LIQ01 Declaration of solvency
08 Jun 2022 AC92 Restoration by order of the court
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2021 CS01 Confirmation statement made on 23 June 2020 with no updates
22 Jan 2021 AD01 Registered office address changed from 26 Ealing Road Wembley HA0 4TL England to 9 Orchard Drive Edgware HA8 7SE on 22 January 2021
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Saira Dawood as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Dawood Alibhai as a person with significant control on 6 April 2016
27 Feb 2017 CH01 Director's details changed for Mrs Saira Alibhai on 27 February 2017