AR & T BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/05/2220 May 2022 Registered office address changed from 29 Old College Court, Upper Holly Hill Road, Upper Holly Hill Road Belvedere DA17 6JG England to 17 Beacon Road, Slade Green, Erith 17 Beacon Road, Slade Green, Kent DA8 2JS on 2022-05-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

19/10/2019 October 2020 COMPANY NAME CHANGED SMART OIL AND GAS LTD CERTIFICATE ISSUED ON 19/10/20

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MISS SANDRA TOSIN FALASE / 23/09/2020

View Document

12/10/2012 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MS REMI ANNY POPOOLA / 23/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 27 MAYFIELD ROAD BELVEDERE DA17 6DX ENGLAND

View Document

03/12/193 December 2019 Registered office address changed from , 27 Mayfield Road, Belvedere, DA17 6DX, England to 17 Beacon Road, Slade Green, Erith 17 Beacon Road, Slade Green, Kent DA8 2JS on 2019-12-03

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REMI ANNY POPOOLA / 30/04/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MISS REMI ANNY POPOOLA / 30/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 84 COURTLAND GROVE THAMESMEAD THAMESMEAD LONDON SE28 8PD ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 Registered office address changed from , 84 Courtland Grove Thamesmead Thamesmead, London, SE28 8PD, England to 17 Beacon Road, Slade Green, Erith 17 Beacon Road, Slade Green, Kent DA8 2JS on 2018-04-30

View Document

08/04/178 April 2017 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