AUTO SELECTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Resolutions |
10/07/2510 July 2025 | Appointment of a voluntary liquidator |
10/07/2510 July 2025 | Registered office address changed from 60-61 Rabans Close Rabans Lane Industrial Area Aylesbury HP19 8RS England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-07-10 |
10/07/2510 July 2025 | Statement of affairs |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
27/04/2427 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-07-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
13/01/2213 January 2022 | Cessation of Muhammad Inaam Elahi as a person with significant control on 2022-01-10 |
05/01/225 January 2022 | Termination of appointment of Muhammad Inaam Elahi as a director on 2022-01-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK HEAL / 18/02/2018 |
19/02/1819 February 2018 | CESSATION OF GEORGE ROBERT LIMA AS A PSC |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LIMA |
12/07/1712 July 2017 | Incorporation |
12/07/1712 July 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