TIJAARAT SERVICES LTD
Status | ACTIVE |
Company No. | 11302875 |
Category | Private Limited Company |
Incorporated | 10 Apr 2018 |
Age | 6 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
TIJAARAT SERVICES LTD is an active private limited company with number 11302875. It was incorporated 6 years, 1 month, 21 days ago, on 10 April 2018. The company address is 3rd Floor Park Terrace, Worcester Park, KT4 7JZ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sartaj Singh
Cessation date: 2023-01-01
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sartaj Singh
Termination date: 2023-01-01
Documents
Notification of a person with significant control
Date: 16 Dec 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sartaj Singh
Notification date: 2022-07-25
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sartaj Singh
Appointment date: 2022-07-25
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: 3rd Floor Park Terrace Worcester Park KT4 7JZ
Change date: 2022-08-23
Old address: Hounslow Real States 279-287 High Street Hounslow TW3 1EF England
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ijaz Rashid
Cessation date: 2021-12-06
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ijaz Rashid
Termination date: 2021-12-06
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mhamed Eddib Saoud
Notification date: 2021-12-06
Documents
Appoint person director company with name date
Date: 15 Mar 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-06
Officer name: Mr Mhamed Eddib Saoud
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
New address: Hounslow Real States 279-287 High Street Hounslow TW3 1EF
Change date: 2022-03-15
Old address: 115 London Road Morden SM4 5HP England
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Change person director company with change date
Date: 16 Nov 2021
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ijaz Rashid
Change date: 2019-09-16
Documents
Termination director company with name termination date
Date: 14 Nov 2021
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-16
Officer name: Nauman Rafique
Documents
Cessation of a person with significant control
Date: 14 Nov 2021
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nauman Rafique
Cessation date: 2019-09-16
Documents
Appoint person director company with name date
Date: 14 Nov 2021
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-16
Officer name: Mr Ijaz Rashid
Documents
Notification of a person with significant control
Date: 14 Nov 2021
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ijaz Rashid
Notification date: 2019-09-16
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-09
New address: 115 London Road Morden SM4 5HP
Old address: 113 London Road Morden SM4 5HP England
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Notification of a person with significant control
Date: 15 Oct 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nauman Rafique
Notification date: 2019-09-16
Documents
Withdrawal of a person with significant control statement
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-10-15
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
New address: 113 London Road Morden SM4 5HP
Change date: 2020-10-13
Old address: 161 Abbotsbury Road Morden SM4 5JS United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-16
Officer name: Mobushar Mahmood Raja
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-16
Officer name: Waquas Ahmad
Documents
Appoint person director company with name date
Date: 12 Oct 2020
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-16
Officer name: Mr Nauman Rafique
Documents
Gazette filings brought up to date
Date: 02 Sep 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Sep 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Some Companies
ANGLO AFRICAN DEVELOPMENTS LIMITED
14 SEVEN KINGS ROAD,ILFORD,IG3 8DF
Number: | 02416831 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITY POINT,UXBRIDGE,UB8 2RR
Number: | 04070707 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW COYLTON YARD , LOW COYLTON,AYR,KA6 6LE
Number: | SC602324 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ELMDON ROAD,HOUNSLOW-WEST,TW4 7RG
Number: | 09766084 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 SHAKESPEARE CRESCENT,LONDON,E12 6NA
Number: | 11074389 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS (HAM) MANAGEMENT COMPANY LIMITED
30 ANYARDS ROAD,COBHAM,KT11 2LA
Number: | 05198597 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |