A1 GARAGE LIMITED

Company Documents

DateDescription
20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Confirmation statement made on 2021-03-18 with updates

View Document

15/03/2315 March 2023 Termination of appointment of Mantas Jonavicius as a director on 2022-11-01

View Document

15/03/2315 March 2023 Appointment of Mr Vaidotas Vicas as a director on 2022-11-01

View Document

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

View Document

15/03/2315 March 2023 Notification of Vaidotas Vicas as a person with significant control on 2022-11-01

View Document

15/03/2315 March 2023 Cessation of Mantas Jonavicius as a person with significant control on 2022-11-01

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 20 ELDON TERRACE FERRYHILL COUNTY DURHAM DL17 0AW

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR MANTAS JONAITIS / 01/04/2018

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 52 KING GEORGES AVENUE COVENTRY CV66FF ENGLAND

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANTAS JONAVICIUS / 20/10/2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR MANTAS JONAVICIUS

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONAVICIUS MANTAS

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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