GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2022. New Address: 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP. Previous address: C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
filed on: 18th, July 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd September 2021. New Address: C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Previous address: 36 Augusta Street London E14 6DY England
filed on: 3rd, September 2021
| address
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, February 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2019
| dissolution
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 23rd May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
4th July 2017 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
4th July 2017 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd July 2017. New Address: 36 Augusta Street London E14 6DY. Previous address: 305 Sackville Place Business Centre 44-48 Magdalen Street Norwich NR3 1JU England
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th May 2017. New Address: 305 Sackville Place Business Centre 44-48 Magdalen Street Norwich NR3 1JU. Previous address: Unit G.15 Barking Enterprise Centre Wakering Road Barking IG11 8GN England
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2017. New Address: Unit G.15 Barking Enterprise Centre Wakering Road Barking IG11 8GN. Previous address: Suite 305 44-48 Magdalen Street Norwich Norfolk NR3 1JU
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed auto hub LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 13th April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th April 2015. New Address: Suite 305 44-48 Magdalen Street Norwich Norfolk NR3 1JU. Previous address: 8-10 Douro Place Norwich Norfolk NR2 4BG
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
28th November 2013 - the day director's appointment was terminated
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2013 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
28th February 2013 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th April 2012 to 30th June 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th April 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 111 Lampton Road Hounslow Middlesex TW3 4DP United Kingdom on 3rd October 2011
filed on: 3rd, October 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 23rd May 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd May 2011 - the day director's appointment was terminated
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 89 Tippett Rise Reading RG2 0DZ United Kingdom on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(21 pages)
|