Advanced company searchLink opens in new window

ATR LEEN FOR PERFUMES & COSMETICS TRADING LTD

Company number 13975570

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)
14 Dec 2023 RP05 Registered office address changed to PO Box 4385, 13975570 - Companies House Default Address, Cardiff, CF14 8LH on 14 December 2023
23 Oct 2023 CS01 Confirmation statement made on 29 June 2023 with updates
23 Oct 2023 CERTNM Company name changed world invest plus LTD.\certificate issued on 23/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-23
11 Oct 2023 PSC01 Notification of Salem Mohammed Salem Rashdan as a person with significant control on 11 October 2023
11 Oct 2023 PSC07 Cessation of Salem Mohammed Salem Rashdan as a person with significant control on 11 October 2023
11 Oct 2023 AP01 Appointment of Mr Salem Mohammed Salem Rashdan as a director on 11 October 2023
11 Oct 2023 PSC01 Notification of Salem Mohammed Salem Rashdan as a person with significant control on 11 October 2023
11 Oct 2023 PSC07 Cessation of Saef Thanon Younes as a person with significant control on 11 October 2023
11 Oct 2023 PSC01 Notification of Tamer Adel Moustafa Naeim as a person with significant control on 11 October 2023
11 Sep 2023 AP01 Appointment of Dr. Mustafa Abu Rabia as a director on 11 September 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 September 2023
  • GBP 50,000
11 Sep 2023 PSC01 Notification of Saef Thanon Younes as a person with significant control on 11 September 2023
11 Sep 2023 AA01 Current accounting period shortened from 31 March 2024 to 1 February 2024
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 12 July 2023
12 Jul 2023 PSC07 Cessation of Srur Robert as a person with significant control on 12 July 2023
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 50,000
24 Nov 2022 PSC04 Change of details for Mr Srur Robert as a person with significant control on 24 November 2022
24 Nov 2022 TM01 Termination of appointment of Michael Paul Anthony Carter as a director on 24 November 2022
24 Nov 2022 TM02 Termination of appointment of Michael Paul Anthony Carter as a secretary on 24 November 2022
24 Nov 2022 PSC07 Cessation of Michael Paul Anthony Carter as a person with significant control on 24 November 2022
30 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
29 Jun 2022 PSC04 Change of details for Srur Robert as a person with significant control on 29 June 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
21 May 2022 AD01 Registered office address changed from Chiswick Health Centre Fishers Lane London W4 1RX England to 107-111 Fleet Street Regus Center London EC4A 2AB on 21 May 2022