PSC07 |
Cessation of a person with significant control Mon, 20th Nov 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Nov 2023. New Address: 14 Trent Avenue Leicester LE4 2HR. Previous address: 4 Danvers Road Leicester LE3 2AD England
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Oct 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Oct 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2023 new director was appointed.
filed on: 14th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2023
filed on: 14th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 14th Oct 2023. New Address: 4 Danvers Road Leicester LE3 2AD. Previous address: 4 , Leicester LE3 2AD England
filed on: 14th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Oct 2023 - the day director's appointment was terminated
filed on: 14th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 14th Oct 2023. New Address: 4 , Leicester LE3 2AD. Previous address: Unit 1 Dartmouth Middleway Birmingham B7 4AT England
filed on: 14th, October 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed express auto bodyrepairs LIMITEDcertificate issued on 10/04/23
filed on: 10th, April 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Feb 2023. New Address: Unit 1 Dartmouth Middleway Birmingham B7 4AT. Previous address: Unit 13 Tame Road Industrial Estate Tame Road Birmingham B6 7HS England
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Mon, 2nd Aug 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Aug 2021 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2016
| incorporation
|
Free Download
(7 pages)
|