TIJAARAT SERVICES LTD

3rd Floor Park Terrace, Worcester Park, KT4 7JZ, England
StatusACTIVE
Company No.11302875
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO AFRICAN DEVELOPMENTS LIMITED

14 SEVEN KINGS ROAD,ILFORD,IG3 8DF

Number:02416831
Status:ACTIVE
Category:Private Limited Company

BE GREEN SYSTEMS LIMITED

AFFINITY POINT,UXBRIDGE,UB8 2RR

Number:04070707
Status:ACTIVE
Category:Private Limited Company

EUROMAC LIMITED

LOW COYLTON YARD , LOW COYLTON,AYR,KA6 6LE

Number:SC602324
Status:ACTIVE
Category:Private Limited Company

JXB LTD

3 ELMDON ROAD,HOUNSLOW-WEST,TW4 7RG

Number:09766084
Status:ACTIVE
Category:Private Limited Company

MISH4U LIMITED

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)

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