Advanced company searchLink opens in new window

A & S INVESTMENTS UK LTD

Company number 08443662

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2021 DS01 Application to strike the company off the register
21 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 TM01 Termination of appointment of Raheela Chaudhry as a director on 24 July 2017
24 Jul 2017 AP01 Appointment of Mr Awais Ahmad Chaudhry as a director on 24 July 2017
03 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
16 Feb 2017 CH01 Director's details changed for Raheela Chaudhry on 15 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
22 Feb 2016 AP03 Appointment of Awais Ahmad Chaudhry as a secretary on 22 February 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
14 Mar 2013 CH01 Director's details changed for Raheela Chaudhry on 14 March 2013
14 Mar 2013 AD01 Registered office address changed from 36 Wyke Crecent Wyke Bradford West Yorkshire BD12 9AT England on 14 March 2013
13 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)