A1 GARAGE LIMITED
Company Documents
Date | Description |
---|---|
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Confirmation statement made on 2021-03-18 with updates |
15/03/2315 March 2023 | Termination of appointment of Mantas Jonavicius as a director on 2022-11-01 |
15/03/2315 March 2023 | Appointment of Mr Vaidotas Vicas as a director on 2022-11-01 |
15/03/2315 March 2023 | Registered office address changed from Unit1,Phoenix House Westerby Road Middlesbrough TS3 8TD United Kingdom to 17 Faraday Street Middlesbrough TS1 4EQ on 2023-03-15 |
15/03/2315 March 2023 | Notification of Vaidotas Vicas as a person with significant control on 2022-11-01 |
15/03/2315 March 2023 | Cessation of Mantas Jonavicius as a person with significant control on 2022-11-01 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 20 ELDON TERRACE FERRYHILL COUNTY DURHAM DL17 0AW |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MANTAS JONAITIS / 01/04/2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 52 KING GEORGES AVENUE COVENTRY CV66FF ENGLAND |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANTAS JONAVICIUS / 20/10/2014 |
11/07/1411 July 2014 | DIRECTOR APPOINTED MR MANTAS JONAVICIUS |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JONAVICIUS MANTAS |
18/03/1418 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company