GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed aryana autos LIMITEDcertificate issued on 08/11/22
filed on: 8th, November 2022
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2021
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 148 New Road Rainham RM13 8RS. Change occurred on October 12, 2021. Company's previous address: 152 New Road Rainham RM13 8RS England.
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 15th, August 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 5, 2021
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2021
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 152 New Road Rainham RM13 8RS. Change occurred on March 1, 2021. Company's previous address: Flat a, Harold Court House Church Road Harold Wood Romford RM3 0JX England.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2020
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Flat a, Harold Court House Church Road Harold Wood Romford RM3 0JX. Change occurred on February 5, 2021. Company's previous address: 152 New Road Rainham Essex RM13 8RS England.
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 5, 2021
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2021
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2019
|
incorporation |
Free Download
(27 pages)
|