AUTODREAM LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Change of details for Mr Shahid Ibrahim Ugharadar as a person with significant control on 2022-02-05

View Document

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

View Document

11/02/2211 February 2022 Director's details changed for Mr Shahid Ibrahim Ugharadar on 2022-02-05

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 COMPANY NAME CHANGED YS MOTOR GROUP LTD CERTIFICATE ISSUED ON 28/08/20

View Document

27/08/2027 August 2020 SECRETARY APPOINTED MR SHAHID UGHARADAR

View Document

23/03/2023 March 2020 CESSATION OF YUSOOF SAJID MUHAMMED AS A PSC

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / SAJID MOHMED / 23/03/2020

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID MOHMED

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID ABDUL MOHMED / 20/03/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR SAJID ABDUL MOHMED

View Document

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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