Advanced company searchLink opens in new window

A & R GLOBAL SOLUTIONS LTD

Company number 09781331

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)
21 Sep 2021 L64.04 Dissolution deferment
20 Sep 2021 L64.07 Completion of winding up
17 Sep 2019 COCOMP Order of court to wind up
08 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with updates
02 Jul 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 PSC04 Change of details for Mr Mohammad Javed Sidah as a person with significant control on 14 May 2019
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
16 May 2018 PSC01 Notification of Mohammad Javed Sidah as a person with significant control on 10 May 2018
16 May 2018 PSC07 Cessation of Aparna Sharma as a person with significant control on 10 May 2018
19 Apr 2018 AP01 Appointment of Mr Mohammad Javed Sidah as a director on 3 April 2018
19 Apr 2018 TM01 Termination of appointment of Aparna Sharma as a director on 3 April 2018
15 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
23 May 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Feb 2017 AD01 Registered office address changed from Flat 49,Chimmney Building 5 Junior Street Leicester LE1 4QD England to Price Mann & Co, 447 Kenton Road Harrow HA3 0XY on 3 February 2017
22 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
26 Feb 2016 CERTNM Company name changed a & r leisure LTD\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
26 Feb 2016 AD01 Registered office address changed from 1 Goddford Road Woking GU22 7PX England to Flat 49,Chimmney Building 5 Junior Street Leicester LE1 4QD on 26 February 2016
17 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)