ASHTAR AUTO LTD

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-01-08 with updates

View Document

30/03/2230 March 2022 Notification of Rizwan Mir as a person with significant control on 2022-03-18

View Document

30/03/2230 March 2022 Termination of appointment of Abdulkarim Alavi as a director on 2022-03-19

View Document

30/03/2230 March 2022 Cessation of Abdulkarim Alavi as a person with significant control on 2022-03-18

View Document

30/03/2230 March 2022 Appointment of Mr Rizwan Mir as a director on 2022-03-18

View Document

30/03/2230 March 2022 Registered office address changed from 77a St. Pauls Avenue London NW2 5TG England to 117 Wellstead Road Eastham London E6 6DE on 2022-03-30

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Application to strike the company off the register

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ABBAS

View Document

19/01/2119 January 2021 CESSATION OF MAHMOOD SALIH ABBAS AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MAHMOOD SALIH ABBAS

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD ABBAS

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O ALI & ALI LTD 60 60 LONDON NW10 2UW UNITED KINGDOM

View Document

08/05/178 May 2017 COMPANY NAME CHANGED ASHTAR LTD CERTIFICATE ISSUED ON 08/05/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 5 UNIGATE WOOD LANE LONDON W12 7RP

View Document

26/02/1626 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 60 NEASDEN LANE LONDON NW10 2UW ENGLAND

View Document

08/01/138 January 2013 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