ARISTIDE LEIB LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Termination of appointment of Syed Arslan Haider as a director on 2023-01-23

View Document

06/02/236 February 2023 Registered office address changed from 232 Newtown Road Bedworth CV12 8QN England to 14 Thornhill Road Coventry CV1 4HR on 2023-02-06

View Document

06/02/236 February 2023 Register inspection address has been changed to 14 Thornhill Road Coventry CV1 4HR

View Document

06/02/236 February 2023 Appointment of Mr Kamran Shaukat as a director on 2023-01-23

View Document

06/02/236 February 2023 Confirmation statement made on 2021-11-28 with updates

View Document

06/02/236 February 2023 Notification of Kamran Shaukat as a person with significant control on 2023-01-23

View Document

06/02/236 February 2023 Cessation of Syed Arslan Haider as a person with significant control on 2023-01-23

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 23 SUNRAY AVENUE WEST DRAYTON UB7 7AH UNITED KINGDOM

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ARSLAN HAIDER / 01/10/2019

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR SYED ARSLAN HAIDER / 01/10/2019

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 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