A R FINANCE LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Secretary's details changed for Mr Ajay Sharma on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Ajay Sharma on 2023-04-25

View Document

21/02/2321 February 2023 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Signature by Regus Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 2023-02-21

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Change of details for Ajay Sharma as a person with significant control on 2021-02-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / A R GROUP CAPITAL LIMITED / 29/01/2021

View Document

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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