- Company Overview for AARTEE STEEL OPERATIONS LIMITED (07459511)
- Filing history for AARTEE STEEL OPERATIONS LIMITED (07459511)
- People for AARTEE STEEL OPERATIONS LIMITED (07459511)
- Charges for AARTEE STEEL OPERATIONS LIMITED (07459511)
- Insolvency for AARTEE STEEL OPERATIONS LIMITED (07459511)
- More for AARTEE STEEL OPERATIONS LIMITED (07459511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2023 | MR04 | Satisfaction of charge 074595110004 in full | |
15 Nov 2023 | MR04 | Satisfaction of charge 074595110005 in full | |
22 Sep 2023 | AD01 | Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 22 September 2023 | |
21 Sep 2023 | WU04 | Appointment of a liquidator | |
21 Sep 2023 | COCOMP | Order of court to wind up | |
03 Mar 2023 | AP01 | Appointment of Mr. Sanjeev Gupta as a director on 16 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Ravi Trehan as a director on 16 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
26 Sep 2022 | AP01 | Appointment of Mr. Bartosz Krzysztof Peczkowski as a director on 31 August 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Gianpiero Repole as a director on 31 August 2022 | |
20 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
15 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
01 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
12 May 2021 | MR01 | Registration of charge 074595110005, created on 30 April 2021 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
29 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
21 Aug 2019 | TM01 | Termination of appointment of Hitesh Kanji Pattani as a director on 21 August 2019 | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Aug 2019 | AP01 | Appointment of Mr Gianpiero Repole as a director on 31 July 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Mark Broxholme as a secretary on 31 July 2019 | |
02 Jul 2019 | RP04PSC02 | Second filing for the notification of Acenta Steel Holdings Limited as a person with significant control |