- Company Overview for A & R GLOBAL SOLUTIONS LTD (09781331)
- Filing history for A & R GLOBAL SOLUTIONS LTD (09781331)
- People for A & R GLOBAL SOLUTIONS LTD (09781331)
- Insolvency for A & R GLOBAL SOLUTIONS LTD (09781331)
- More for A & R GLOBAL SOLUTIONS LTD (09781331)
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
|
|
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
|