About

Registered Number: 10513645
Date of Incorporation: 06/12/2016 (7 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Aero House, 611 Sipson Road, West Drayton, Middlesex, UB7 0JD,

 

Aspro Trading Solution Ltd was registered on 06 December 2016, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are Rhafi, Mohammed, Sandhu, Gurpreet Singh, Singh, Gurpreet, Singh, Gurpreet, Singh, Jagtar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHAFI, Mohammed 22 February 2018 22 February 2018 1
SANDHU, Gurpreet Singh 26 April 2017 28 September 2017 1
SINGH, Gurpreet 01 January 2017 01 April 2017 1
SINGH, Gurpreet 06 December 2016 27 January 2017 1
SINGH, Jagtar 01 April 2017 25 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CS01 - N/A 10 April 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 26 February 2018
TM01 - Termination of appointment of director 25 February 2018
AP01 - Appointment of director 25 February 2018
PSC07 - N/A 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 21 November 2017
PSC07 - N/A 21 November 2017
PSC01 - N/A 21 November 2017
PSC04 - N/A 04 November 2017
CS01 - N/A 04 November 2017
PSC07 - N/A 04 November 2017
AP01 - Appointment of director 04 November 2017
TM01 - Termination of appointment of director 04 November 2017
AD01 - Change of registered office address 04 November 2017
TM01 - Termination of appointment of director 20 October 2017
PSC01 - N/A 29 September 2017
CS01 - N/A 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AD01 - Change of registered office address 28 September 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 07 July 2017
PSC04 - N/A 07 July 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 30 May 2017
AP01 - Appointment of director 29 May 2017
TM01 - Termination of appointment of director 29 May 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 25 February 2017
CS01 - N/A 13 February 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AD01 - Change of registered office address 27 January 2017
AD01 - Change of registered office address 23 January 2017
NEWINC - New incorporation documents 06 December 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.