ANDREW CLARKE AUTOMOTIVE LTD
Company Documents
| Date | Description |
|---|---|
| 05/02/255 February 2025 | |
| 05/02/255 February 2025 | Registered office address changed to PO Box 4385, 11002438 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-05 |
| 05/02/255 February 2025 | |
| 12/11/2412 November 2024 | Confirmation statement made on 2022-10-08 with updates |
| 12/11/2412 November 2024 | Cessation of Sulayman Manzoor Ahmed as a person with significant control on 2024-11-11 |
| 12/11/2412 November 2024 | Notification of Gulagha Mahabati as a person with significant control on 2024-11-11 |
| 12/11/2412 November 2024 | Registered office address changed from Andrew Clarke Automotive Ltd Higher Road Urmston Manchester M41 9AP England to 1 the Quays Salford M50 3UB on 2024-11-12 |
| 12/11/2412 November 2024 | Appointment of Gulagha Mahabati as a director on 2024-11-11 |
| 11/11/2411 November 2024 | Termination of appointment of Sulayman Manzoor Ahmed as a director on 2024-10-25 |
| 11/11/2411 November 2024 | Termination of appointment of Sulayman Ahmed as a secretary on 2024-10-31 |
| 17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
| 17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
| 03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
| 23/12/2223 December 2022 | Application to strike the company off the register |
| 13/05/2213 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 11/01/2211 January 2022 | Registered office address changed from Andrew Clarke Automotive Ltd Higher Road Urmston Manchester Manchester M41 9AP England to Andrew Clarke Automotive Ltd Higher Road Urmston Manchester M41 9AP on 2022-01-11 |
| 11/01/2211 January 2022 | Secretary's details changed for Mr Sulayman Ahmed on 2022-01-11 |
| 11/01/2211 January 2022 | Director's details changed for Mr Sulayman Manzoor Ahmed on 2022-01-11 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/01/2115 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/02/2022 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
| 31/12/1931 December 2019 | FIRST GAZETTE |
| 30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 13/09/1913 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAYMAN MANZOOR AHMED |
| 14/12/1814 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 16/11/1816 November 2018 | SECRETARY APPOINTED MR SULAYMAN AHMED |
| 16/11/1816 November 2018 | DIRECTOR APPOINTED MR SULAYMAN MANZOOR AHMED |
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NUSRAT AHMED |
| 08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NUSRAT AHMED / 08/11/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/06/186 June 2018 | DIRECTOR APPOINTED MRS NUSRAT AHMED |
| 06/06/186 June 2018 | CESSATION OF SULAYMAN MANZOOR AHMED AS A PSC |
| 06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR SULAYMAN AHMED |
| 06/06/186 June 2018 | CESSATION OF SULAYMAN MANZOOR AHMED AS A PSC |
| 09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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