Advanced company searchLink opens in new window

A R & GLOBAL SERVICES LIMITED

Company number 09922069

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 Feb 2020 TM01 Termination of appointment of Esmaeel Aziz as a director on 23 October 2019
28 Nov 2019 PSC04 Change of details for Mr Esmaeel Aziz as a person with significant control on 1 November 2019
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 TM01 Termination of appointment of Esmaeel Aziz as a director on 1 April 2019
26 Nov 2019 AP01 Appointment of Mr Esmaeel Aziz as a director on 1 April 2019
26 Nov 2019 AP01 Appointment of Mr Esmaeel Aziz as a director on 1 April 2019
26 Nov 2019 CS01 Confirmation statement made on 10 January 2019 with updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 EH02 Elect to keep the directors' residential address register information on the public register
02 Sep 2019 PSC04 Change of details for Mr Esmaeel Aziz as a person with significant control on 1 January 2018
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Sep 2019 TM01 Termination of appointment of Esmaeel Aziz as a director on 1 April 2019
02 Sep 2019 AD01 Registered office address changed from Office 8 Dolphin Court 1227 1231 Warwick Road Acocks Green Birmingham B27 6PX England to 4 Roger Dudman Way Oxford OX1 1AG on 2 September 2019
14 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
09 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 CS01 Confirmation statement made on 14 October 2017 with updates
07 Oct 2017 PSC04 Change of details for Mr Latif Aziz as a person with significant control on 7 October 2017
07 Oct 2017 AD01 Registered office address changed from Unit 3 Merchant, Evegate Business Park, Station Road Smeeth Ashford TN25 6SX England to Office 8 Dolphin Court 1227 1231 Warwick Road Acocks Green Birmingham B27 6PX on 7 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 May 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Unit 3 Merchant, Evegate Business Park, Station Road Smeeth Ashford TN25 6SX on 30 May 2017
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Oct 2016 AP01 Appointment of Mr Esmaeel Aziz as a director on 11 January 2016