A&A STARS TRADING LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

01/03/241 March 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

15/10/2315 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/07/234 July 2023 Withdraw the company strike off application

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

16/04/2316 April 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 52a Spring Grove Road Hounslow TW3 4BN on 2023-04-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/11/2213 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

11/04/2111 April 2021 REGISTERED OFFICE CHANGED ON 11/04/2021 FROM SUITE NO F7 REGENCY HOUSE WESTWOOD ROAD ILFORD IG3 8SB ENGLAND

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 105 ALDBOROUGH ROAD SOUTH ILFORD ESSEX IG3 8HS ENGLAND

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR NISAR AHMED CHAUDHARY / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NISAR AHMED CHAUDHARY / 24/09/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR IMRAN IQBAL

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR NISAR AHMED CHAUDHARY / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NISAR AHMED CHAUDHARY / 08/09/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN IQBAL / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NISAR AHMED CHAUDHARY / 03/01/2019

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF UNITED KINGDOM

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

25/11/1725 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 COMPANY NAME CHANGED LAS (LAND AIR SEA) LIMITED CERTIFICATE ISSUED ON 09/11/16

View Document

09/11/169 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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