ARSH TRANSPORT LTD
Status | ACTIVE |
Company No. | 08589769 |
Category | Private Limited Company |
Incorporated | 28 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ARSH TRANSPORT LTD is an active private limited company with number 08589769. It was incorporated 10 years, 11 months, 7 days ago, on 28 June 2013. The company address is 37 High Street, Chatham, ME4 4EN, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type dormant
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Notification of a person with significant control
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Noorahman Shahi
Notification date: 2023-03-09
Documents
Cessation of a person with significant control
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-09
Psc name: Esa Mohammadzai
Documents
Termination director company with name termination date
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-09
Officer name: Esa Mohammadzai
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noorahman Shahi
Appointment date: 2023-03-09
Documents
Gazette filings brought up to date
Date: 07 Jan 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: 37 High Street Chatham Kent ME4 4EN
Old address: 54 Qsg Business Centre Plumstead High Street London SE18 1SL England
Change date: 2023-01-06
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-06
Psc name: Mr Esa Mohammadzai
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 05 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-27
Psc name: Esa Mohammadzai
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Old address: 33 Choir Close Wainscott Rochester Kent ME3 8FQ England
Change date: 2016-12-23
New address: 54 Qsg Business Centre Plumstead High Street London SE18 1SL
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-02
Old address: 58 Galleon Way Rochester Kent ME2 4GX
New address: 33 Choir Close Wainscott Rochester Kent ME3 8FQ
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: 51 Shakespeare Road Gillingham Kent ME7 5QL United Kingdom
Documents
Some Companies
26 BEDONWELL ROAD,BEXLEYHEATH,DA7 5PL
Number: | 11249585 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE METAL WORKS,ROTHERHAM,S60 1AF
Number: | 02516796 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRAEFOOT,ANGUS,DD7 7BG
Number: | SC263208 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCUS MARINE SPARES & SERVICES LIMITED
297A BROADWAY,KENT,DA6 8DN
Number: | 01254425 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,
Number: | OC412676 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11101092 |
Status: | ACTIVE |
Category: | Private Limited Company |