AARTEE STEEL HOLDINGS LIMITED

Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW
StatusLIQUIDATION
Company No.08424637
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

AARTEE STEEL HOLDINGS LIMITED is an liquidation private limited company with number 08424637. It was incorporated 11 years, 3 months, 1 day ago, on 28 February 2013. The company address is Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW.



Company Fillings

Mortgage satisfy charge full

Date: 15 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084246370003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

Old address: Acenta Steel Planetary Road Willenhall West Midlands WV13 3SW

Change date: 2023-05-17

New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 May 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sanjeev Gupta

Appointment date: 2023-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Trehan

Termination date: 2023-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr. Bartosz Krzysztof Peczkowski

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gianpiero Repole

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Capital : 1,501,100.5 GBP

Date: 2021-06-30

Documents

View document PDF

Accounts amended with accounts type group

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084246370002

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 084246370003

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-01

Psc name: Aar Tee Industries Holdings Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Legacy

Date: 17 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/02/2019

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Hitesh Kanji Pattani

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gianpiero Repole

Appointment date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Broxholme

Termination date: 2019-07-31

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/02/2019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084246370002

Charge creation date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-02

Psc name: Aar Tee Industries Holdings Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aar Tee Industries Holdings Pte. Ltd.

Cessation date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-31

Officer name: Mr Mark Broxholme

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Jane Withers

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravi Trehan

Appointment date: 2018-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-26

Officer name: Jane Withers

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Jane Linda Withers

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Colin Stuart Mills

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarlok Singh

Termination date: 2018-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-26

Officer name: Jane Withers

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Hitesh Kanji Pattani

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aar Tee Industries Holdings Pte. Ltd.

Notification date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-05

Psc name: Tarlok Singh

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Capital : 1,100.5 GBP

Date: 2017-10-27

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Miscellaneous

Date: 24 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH01

Capital : 1,098.00 GBP

Date: 2013-06-17

Documents

View document PDF

Resolution

Date: 21 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 15 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acenta steel realisations LIMITED\certificate issued on 26/03/13

Documents

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2013

Action Date: 07 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-07

Capital : 14,086.99 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Withers

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Linda Withers

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMPTONS PROPERTY MANAGEMENT LIMITED

55 CLARE ROAD,MAIDENHEAD,SL6 4DW

Number:11843114
Status:ACTIVE
Category:Private Limited Company

IMPERIUM CORPORATE FINANCE LIMITED

38 EAST DRIVE,LITTLEHAMPTON,BN16 4JH

Number:07014227
Status:ACTIVE
Category:Private Limited Company

LONGRIGG SERVICE STATION LIMITED

HOOKS LANE, LITTLE URSWICK,CUMBRIA,LA12 0PR

Number:04815488
Status:ACTIVE
Category:Private Limited Company

MACFARLANE LABELS LIMITED

22 BENTINCK STREET,AYRSHIRE,KA1 4AS

Number:SC027016
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR FS LTD

43 ADMIRALTY,KINGSTON UPON THAMES,KT2 5FF

Number:10459705
Status:ACTIVE
Category:Private Limited Company

THE PRISTINE GROUP LIMITED

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:10840919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source