AERO ASIAN TEXTILES LTD

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed to PO Box 4385, 09862496 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09

View Document

09/06/259 June 2025

View Document

09/06/259 June 2025

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Termination of appointment of Tariq Mehmood as a director on 2022-06-04

View Document

03/04/243 April 2024 Micro company accounts made up to 2021-11-30

View Document

03/04/243 April 2024 Micro company accounts made up to 2022-11-30

View Document

03/04/243 April 2024 Appointment of Mr Fazal Karim as a director on 2022-06-04

View Document

03/04/243 April 2024 Confirmation statement made on 2022-07-13 with updates

View Document

03/04/243 April 2024 Notification of Fazal Karim as a person with significant control on 2022-06-04

View Document

03/04/243 April 2024 Cessation of Tariq Mehmood as a person with significant control on 2022-06-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Registered office address changed from Container Yard Bombay Stores Shearbridge Road Bradford BD7 1NX England to 85 Great Portland Street London W1W 7LT on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR SANAAN AHMED

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR SANAAN AHMED

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM PAKISTAN COMMUNITY CENTRE JERVAULX CRESCENT BRADFORD BD8 8JD ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 161 LUMB LANE BRADFORD BD8 7SW ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/159 November 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