ANSARI SERVICES LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
20/12/2120 December 2021 | Application to strike the company off the register |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TARA ANSARI / 21/01/2019 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / TARA ANSARI / 21/01/2019 |
21/01/1921 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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