ARAL TRADING LIMITED

96 North Street 96 North Street, Bristol, BS16 5SF, United Kingdom
StatusACTIVE
Company No.09598818
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 27 days
JurisdictionEngland Wales

SUMMARY

ARAL TRADING LIMITED is an active private limited company with number 09598818. It was incorporated 9 years, 27 days ago, on 19 May 2015. The company address is 96 North Street 96 North Street, Bristol, BS16 5SF, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

New address: 96 North Street Downend Bristol BS16 5SF

Old address: 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-05

Psc name: Mrs Roxy Lepron

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-05

Psc name: Mr Arnaud Lepron

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mrs Roxy Lepron

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mr Arnaud Lepron

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roxy Lepron

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arnaud Lepron

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Roxy Lepron

Change date: 2017-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-10

New address: 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU

Old address: Garden Flat 4 Buckingham Vale Bristol Avon BS8 2BU

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Mr Arnaud Lepron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

New address: Garden Flat 4 Buckingham Vale Bristol Avon BS8 2BU

Old address: 13 Mill Drove Uckfield East Sussex TN22 5AB United Kingdom

Change date: 2015-11-09

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TREE OR TWO LTD

3 SPRINGFIELD PARK,KINROSS,KY13 8QS

Number:SC607638
Status:ACTIVE
Category:Private Limited Company

ANTEP OX4 LTD

ANTEP KITCHEN,OXFORD,OX4 1UH

Number:11814986
Status:ACTIVE
Category:Private Limited Company

HEAT4U LTD

58 WESTBOURNE ROAD,LUTON,LU4 8JD

Number:10785847
Status:ACTIVE
Category:Private Limited Company

LA CONCORDIA LIMITED

29-31 CRAVEN ROAD,LONDON,W2 3BX

Number:01020000
Status:ACTIVE
Category:Private Limited Company

MONTPELLIER LAND AND DEVELOPMENTS LIMITED

1 THE BOLTONS,BOURNEMOUTH,BH2 5JT

Number:10505227
Status:ACTIVE
Category:Private Limited Company

SPARE 1234 LIMITED

1 & 2 THE BARN WEST STOKE ROAD,CHICHESTER,PO18 9AA

Number:10584771
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