AVSAR TRADERS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

06/10/256 October 2025 NewRegistered 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

View Document

19/09/2519 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/09/2519 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/09/2519 September 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/08/2528 August 2025 NewPrevious accounting period shortened from 2024-08-31 to 2024-08-30

View Document

01/08/251 August 2025

View Document

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

View Document

01/08/251 August 2025

View Document

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

View Document

22/07/2522 July 2025 Director's details changed for Mr Nikesh Navinbhai Patel on 2025-07-21

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Document

09/04/249 April 2024 Director's details changed for Mr Nikesh Patel on 2024-04-09

View Document

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

View Document

09/04/249 April 2024 Change of details for Mr Nikesh Patel as a person with significant control on 2024-04-09

View Document

03/02/243 February 2024 Director's details changed for Mr Nikesh Patel on 2024-01-01

View Document

26/01/2426 January 2024 Director's details changed for Mr Nikesh Patel on 2024-01-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

19/01/2419 January 2024 Termination of appointment of Sakshi Gor as a director on 2024-01-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

19/01/2419 January 2024 Termination of appointment of Komal Nirav Gor as a director on 2024-01-01

View Document

18/01/2418 January 2024 Cessation of Sakshi Gor as a person with significant control on 2024-01-01

View Document

18/01/2418 January 2024 Notification of Nikesh Patel as a person with significant control on 2024-01-01

View Document

12/01/2412 January 2024 Appointment of Mr Nikesh Patel as a director on 2024-01-01

View Document

12/01/2412 January 2024 Appointment of Mrs Komal Nirav Gor as a director on 2024-01-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/01/2411 January 2024 Termination of appointment of Komal Nirav Gor as a director on 2024-01-01

View Document

29/08/2329 August 2023 Incorporation

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