AUTO NATION LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewOrder of court to wind up

View Document

30/07/2430 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR AHMAD NASERI

View Document

20/06/2020 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD NASERI / 20/06/2020

View Document

20/06/2020 June 2020 PSC'S CHANGE OF PARTICULARS / MR AHMED NASERI / 12/06/2020

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR AHMAD NASERI

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASIB NASERI / 28/02/2020

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED NASERI

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR AHMED HASIB NASERI

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 289A HIGH STREET WEST BROMWICH WEST MIDLANDS B70 8ND

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 15 BIRDLIP GROVE BIRMINGHAM B32 1ER

View Document

09/10/159 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1418 July 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