AUTOACCESSORIZE LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
24/10/2424 October 2024 | Voluntary strike-off action has been suspended |
24/10/2424 October 2024 | Voluntary strike-off action has been suspended |
21/10/2421 October 2024 | Application to strike the company off the register |
18/06/2418 June 2024 | Registered office address changed from Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX England to Flat 2 Quay House 10 High Street Swanage Dorset BH19 2NT on 2024-06-18 |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Confirmation statement made on 2021-09-09 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Micro company accounts made up to 2020-11-30 |
03/12/203 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / MR YIGIT SINAN KOC / 29/08/2020 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
09/09/209 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKIVINGTON & CO LTD |
01/09/201 September 2020 | DIRECTOR APPOINTED MR DEAN SKIVINGTON |
03/06/203 June 2020 | DISS40 (DISS40(SOAD)) |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
28/01/2028 January 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/11/186 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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