AREK TRANS LIMITED

Chocolate Factory 2 Chocolate Factory 2, London, N22 6UJ, England
StatusDISSOLVED
Company No.10604815
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months

SUMMARY

AREK TRANS LIMITED is an dissolved private limited company with number 10604815. It was incorporated 7 years, 3 months, 8 days ago, on 07 February 2017 and it was dissolved 2 years, 3 months ago, on 15 February 2022. The company address is Chocolate Factory 2 Chocolate Factory 2, London, N22 6UJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-10-31

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-27

Officer name: Mr Arkadiusz Tomasz Szpaczynski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

New address: Chocolate Factory 2 4 Coburg Road London N22 6UJ

Old address: 48 Truscott Avenue Swindon SN25 2GR England

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arkadiusz Tomasz Szpaczynski

Change date: 2021-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2021

Action Date: 05 Jun 2021

Category: Address

Type: AD01

Old address: 14 Zakopane Road Swindon SN25 1TQ England

Change date: 2021-06-05

New address: 48 Truscott Avenue Swindon SN25 2GR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

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: 23 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 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: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-28

Officer name: Mr Arkadiusz Tomasz Szpaczynski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Address

Type: AD01

Old address: 145 Groundwell Road Swindon SN1 2NA England

New address: 14 Zakopane Road Swindon SN25 1TQ

Change date: 2017-10-28

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.L.B. SCOTLAND LIMITED

10 ABBEY PARK PLACE,,KY12 7NZ

Number:SC219866
Status:ACTIVE
Category:Private Limited Company

EDS WORLDWIDE LIMITED

HENRY HOUSE,FOUR ASHES,WV10 7DF

Number:04541116
Status:ACTIVE
Category:Private Limited Company

GREENER TECHNOLOGY LIMITED

3A BEROL COURT 25,LONDON,N17 9LJ

Number:04281395
Status:ACTIVE
Category:Private Limited Company

JAYLAND PROPERTIES LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:04189007
Status:ACTIVE
Category:Private Limited Company

SANDS TRUSTEE COMPANY LIMITED

SIMMONS & SIMMONS,LONDON,EC2Y 9SS

Number:07418420
Status:ACTIVE
Category:Private Limited Company

STEELBETAFRUIT LTD

48 SUNNY FIELD EAST ARDSLEY,WAKEFIELD WEST YORKSHIRE,WF3 2JR

Number:11901261
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