AUTO VALLY LTD

Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Notification of Viktor Synek as a person with significant control on 2024-11-10

View Document

21/11/2421 November 2024 Termination of appointment of Tereza Tarchounova as a director on 2024-11-10

View Document

21/11/2421 November 2024 Appointment of Mr Viktor Synek as a director on 2024-11-10

View Document

21/11/2421 November 2024 Cessation of Tereza Tarchounova as a person with significant control on 2024-11-05

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Confirmation statement made on 2021-12-10 with no updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2022-03-31

View Document

29/10/2429 October 2024 Micro company accounts made up to 2021-03-31

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2022-12-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

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

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 144 PLASHET ROAD LONDON E13 0QS

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ATTIQ REHMAN

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS TEREZA TARCHOUNOVA

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 12 STAFFORD ROAD LONDON E7 8NN ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 144 PLASHET ROAD LONDON E13 0QS

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR ATTIQ UR REHMAN

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ATTIQ UR REHMAN / 10/12/2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ATTIQ REHMAN

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR ATTIQ UR REHMAN

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR KASHIF MUSHTAQ

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 12 STAFFORD ROAD LONDON E7 8NN ENGLAND

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ATTIQ REHMAN

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF MUSHTAQ / 12/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR KASHIF MUSHTAQ

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY ATTIQ REHMAN

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

10/08/1210 August 2012 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