ARABIYA SCHOOL MIDLANDS

111 Waterloo Road, Stoke-On-Trent, ST6 2EN, England
StatusACTIVE
Company No.09929709
Category
Incorporated24 Dec 2015
Age8 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

ARABIYA SCHOOL MIDLANDS is an active with number 09929709. It was incorporated 8 years, 4 months, 9 days ago, on 24 December 2015. The company address is 111 Waterloo Road, Stoke-on-trent, ST6 2EN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

New address: 111 Waterloo Road Stoke-on-Trent ST6 2EN

Old address: 45 Webbcroft Road Birmingham B33 9DB England

Change date: 2024-02-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-11

Officer name: Ali Mansouri

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2018

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-04

Officer name: Osama Makhzoum

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2018

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ismail Mohamed Hassan

Termination date: 2017-11-04

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-27

Officer name: Dr Ismail Hassan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-27

Officer name: Dr Osama Makhzoum

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mahrous Alsoud

Appointment date: 2016-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Mahrous Alsoud

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abs Younis Stitan

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Ismail Mohamed Hassan Mala

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Osama Makhzoum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-20

Old address: 39 Greenway Avenue Stone Staffordshire ST15 0ER United Kingdom

New address: 45 Webbcroft Road Birmingham B33 9DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

Old address: Accountswise 742 Bordesley Green Birmingham B9 5PQ United Kingdom

New address: 39 Greenway Avenue Stone Staffordshire ST15 0ER

Documents

View document PDF

Incorporation company

Date: 24 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMORA CONVENIENCE STORE LTD

56 BATH ROAD,NEWCASTLE,ST5 6QW

Number:11619420
Status:ACTIVE
Category:Private Limited Company

BLACK ENGINEERING LTD

54 LICHFIELD ROAD,STAFFORDSHIRE,WS7 0HJ

Number:08389560
Status:ACTIVE
Category:Private Limited Company

NOAHS MINI MARKET LIMITED

573 HOLDERNESS ROAD,HULL,HU8 9AA

Number:08946870
Status:ACTIVE
Category:Private Limited Company

ORION FITNESS LTD

U/F BANK OF SCOTLAND,ISLE OF ISLAY,PA43 7LB

Number:SC556994
Status:ACTIVE
Category:Private Limited Company

RUSSELL BRADY LTD

FLAT 2 13 GREENFIELD RD,LIVERPOOL,L13 3BN

Number:11349778
Status:ACTIVE
Category:Private Limited Company

S L RESIDENTIAL LIMITED

364-368 CRANBROOK RD,LONDON,IG2 6HY

Number:10829519
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