AUTODREAM LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Compulsory strike-off action has been suspended |
19/07/2519 July 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | Registered office address changed from 362 Derby Street Bolton BL3 6LS England to 16 Clunton Avenue Bolton BL3 4HD on 2025-06-10 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-02-29 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Confirmation statement made on 2024-03-23 with no updates |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/05/2321 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Change of details for Mr Shahid Ibrahim Ugharadar as a person with significant control on 2022-02-05 |
11/02/2211 February 2022 | Registered office address changed from 20 Sheringham Place Bolton BL3 5EX England to 362 Derby Street Bolton BL3 6LS on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mr Shahid Ibrahim Ugharadar on 2022-02-05 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
06/08/216 August 2021 | Registered office address changed from 2 Thynne Street Bolton BL3 6BD England to 20 Sheringham Place Bolton BL3 5EX on 2021-08-06 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/08/2028 August 2020 | COMPANY NAME CHANGED YS MOTOR GROUP LTD CERTIFICATE ISSUED ON 28/08/20 |
27/08/2027 August 2020 | SECRETARY APPOINTED MR SHAHID UGHARADAR |
23/03/2023 March 2020 | CESSATION OF YUSOOF SAJID MUHAMMED AS A PSC |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / SAJID MOHMED / 23/03/2020 |
20/03/2020 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID MOHMED |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID ABDUL MOHMED / 20/03/2020 |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR SAJID ABDUL MOHMED |
28/02/2028 February 2020 | 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