DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2023
filed on: 24th, November 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2024
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st March 2024
filed on: 19th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2024
filed on: 19th, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st March 2024 - the day director's appointment was terminated
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed zwz construction LTDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th June 2023. New Address: Herts Essex Recycling 10 Burnt Mill Harlow CM20 2HT. Previous address: 28 Meadow Road Rettendon Common Chelmsford CM3 8DU England
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th June 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2nd March 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th March 2023. New Address: 28 Meadow Road Rettendon Common Chelmsford CM3 8DU. Previous address: 323B Ballards Lane London N12 8LT England
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed auto one car sales LIMITEDcertificate issued on 06/03/23
filed on: 6th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 3rd January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
3rd January 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st January 2023. New Address: 323B Ballards Lane London N12 8LT. Previous address: 48 Jeans Way Dunstable LU5 4PW United Kingdom
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
21st December 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2016
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 11th October 2016: 10.00 GBP
capital
|
|