AVSAR TRADERS LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 06/10/256 October 2025 New | Registered office address changed from PO Box 4385 15103660 - Companies House Default Address Cardiff CF14 8LH to Unit 1 Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD on 2025-10-06 |
| 19/09/2519 September 2025 New | Compulsory strike-off action has been suspended |
| 19/09/2519 September 2025 New | Compulsory strike-off action has been suspended |
| 19/09/2519 September 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 28/08/2528 August 2025 New | Previous accounting period shortened from 2024-08-31 to 2024-08-30 |
| 01/08/251 August 2025 | |
| 01/08/251 August 2025 | Registered office address changed to PO Box 4385, 15103660 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01 |
| 01/08/251 August 2025 | |
| 22/07/2522 July 2025 | Registered office address changed from F-14, Sabichi House Wadsworth Road Perivale Greenford UB6 7JD England to Unit 1 5 Wadsworth Road Perivale Greenford UB6 7JD on 2025-07-22 |
| 22/07/2522 July 2025 | Director's details changed for Mr Nikesh Navinbhai Patel on 2025-07-21 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 27/04/2427 April 2024 | Registered office address changed from 4th Floor 205 Regent Street London W1B 4HB England to F-14, Sabichi House Wadsworth Road Perivale Greenford UB6 7JD on 2024-04-27 |
| 09/04/249 April 2024 | Director's details changed for Mr Nikesh Patel on 2024-04-09 |
| 09/04/249 April 2024 | Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 4th Floor 205 Regent Street London W1B 4HB on 2024-04-09 |
| 09/04/249 April 2024 | Change of details for Mr Nikesh Patel as a person with significant control on 2024-04-09 |
| 03/02/243 February 2024 | Director's details changed for Mr Nikesh Patel on 2024-01-01 |
| 26/01/2426 January 2024 | Director's details changed for Mr Nikesh Patel on 2024-01-01 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-01 with updates |
| 19/01/2419 January 2024 | Termination of appointment of Sakshi Gor as a director on 2024-01-01 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-12 with updates |
| 19/01/2419 January 2024 | Termination of appointment of Komal Nirav Gor as a director on 2024-01-01 |
| 18/01/2418 January 2024 | Cessation of Sakshi Gor as a person with significant control on 2024-01-01 |
| 18/01/2418 January 2024 | Notification of Nikesh Patel as a person with significant control on 2024-01-01 |
| 12/01/2412 January 2024 | Appointment of Mr Nikesh Patel as a director on 2024-01-01 |
| 12/01/2412 January 2024 | Appointment of Mrs Komal Nirav Gor as a director on 2024-01-01 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
| 11/01/2411 January 2024 | Termination of appointment of Komal Nirav Gor as a director on 2024-01-01 |
| 29/08/2329 August 2023 | Incorporation |
More Company Information
Recently Viewed
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