AUTO CHACE LTD

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Notice of final account prior to dissolution

View Document

28/06/2328 June 2023 Progress report in a winding up by the court

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Order of court to wind up

View Document

29/06/2129 June 2021 Cessation of Christopher Mcdonagh as a person with significant control on 2021-06-28

View Document

29/06/2129 June 2021 Termination of appointment of Christopher Mcdonagh as a director on 2021-06-28

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CESSATION OF MARK PEAT AS A PSC

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR ANTHONY ANDERSON

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ANDERSON

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PEAT

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PEAT

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MARK PEAT

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM UNIT 1.08 28 LAWRENCE ROAD LONDON N15 4EG

View Document

15/01/2015 January 2020 CESSATION OF RICHARD SMITH AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SMITH

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

24/05/1924 May 2019 CESSATION OF KEISHA HICKSON AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEISHA HICKSON

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEISHA HICKSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PEARLINE ALLEN

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET HICKSON

View Document

09/01/199 January 2019 CESSATION OF MARGARET HENRIETTA HICKSON AS A PSC

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MISS KEISHA HICKSON

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HICKSON

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MISS MARGARET HENRIETTA HICKSON

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MISS PEARLINE ALLEN

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, SECRETARY KEISHA HICKSON

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MS KEISHA HICKSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 19/02/2017

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM UNIT 1.08 28 LAWRENCE ROAD LONDON N15 4EG

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 613 GREEN LANES LONDON N8 0RE UNITED KINGDOM

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

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

View Accounts

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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