CS01 |
Confirmation statement with updates 6th January 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 15th February 2024 director's details were changed
filed on: 17th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2024
filed on: 17th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite a 83 James Carter Road Mildenhall Bury St Edmunds IP28 7DE England on 15th August 2023 to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th January 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 5th June 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ash javan properties LTDcertificate issued on 02/08/23
filed on: 2nd, August 2023
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th June 2023
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 High Street Abersychan Pontypool NP4 7AG Wales on 1st August 2023 to Suite a 83 James Carter Road Mildenhall Bury St Edmunds IP28 7DE
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed arksya group LIMITEDcertificate issued on 17/03/22
filed on: 17th, March 2022
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 16th March 2022 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th March 2022
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Railway Street Llanhilleth Abertillery Gwent NP13 2JD Wales on 8th October 2021 to 83 High Street Abersychan Pontypool NP4 7AG
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th July 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th July 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th January 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 16th October 2020 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th October 2020
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Penner Court Ariel Close Newport Gwent NP20 2GR on 1st June 2021 to 17 Railway Street Llanhilleth Abertillery Gwent NP13 2JD
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th March 2020
filed on: 8th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from P016 376 Newport Road Cardiff CF23 9AE United Kingdom on 20th May 2020 to 14 Penner Court Ariel Close Newport Gwent NP20 2GR
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2020
|
incorporation |
Free Download
(10 pages)
|