ARAL TRADING LIMITED



Company Documents

DateDescription
11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts


08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXY LEPRON / 05/01/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD LEPRON / 05/01/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ROXY LEPRON / 05/01/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR ARNAUD LEPRON / 05/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM GARDEN FLAT 4 BUCKINGHAM VALE BRISTOL AVON BS8 2BU

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXY LEPRON / 17/05/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD LEPRON / 17/05/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXY LEPRON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNAUD LEPRON

View Document

04/11/164 November 2016 CURRSHO FROM 31/05/2016 TO 31/10/2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
07/07/167 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 13 MILL DROVE UCKFIELD EAST SUSSEX TN22 5AB UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company