Advanced company searchLink opens in new window

ALGHURAIR COMMODITIES LIMITED

Company number 09389156

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-24
30 Oct 2018 CONNOT Change of name notice
26 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
16 Jan 2017 CH01 Director's details changed for Saeed Alghurair on 1 July 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Oct 2016 AD01 Registered office address changed from 78 High Street Caterham CR3 5UD England to 74a Station Road East Oxted Surrey RH8 0PG on 3 October 2016
06 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
28 Jul 2015 TM01 Termination of appointment of Andrew Neil Mckenzie-Smart as a director on 28 July 2015
02 Mar 2015 AP01 Appointment of Mr Andrew Neil Mckenzie-Smart as a director on 2 March 2015
14 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted