AUTOLINK CAR SALES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2023-05-31 |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
09/07/259 July 2025 New | Cessation of Bogdanel-Badita Marin as a person with significant control on 2025-03-01 |
09/07/259 July 2025 New | Confirmation statement made on 2025-06-07 with updates |
07/01/257 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/08/2416 August 2024 | Termination of appointment of Joseph Hamouda as a director on 2024-04-03 |
16/08/2416 August 2024 | Cessation of Joseph Hamouda as a person with significant control on 2024-04-03 |
16/08/2416 August 2024 | Appointment of Mr Bogdanel-Badita Marin as a director on 2024-04-03 |
16/08/2416 August 2024 | Notification of Bogdanel-Badita Marin as a person with significant control on 2024-04-03 |
16/08/2416 August 2024 | Confirmation statement made on 2024-06-07 with updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
27/07/2427 July 2024 | Compulsory strike-off action has been suspended |
03/04/243 April 2024 | Termination of appointment of Mohamad Hamoudi as a secretary on 2023-10-12 |
12/10/2312 October 2023 | Registered office address changed from 38 Standard Road London NW10 6EU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-12 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2210 May 2022 | Registered office address changed from 17 Alperton Lane Perivale Greenford Middlesex UB6 8DH United Kingdom to 38 Standard Road London NW10 6EU on 2022-05-10 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
03/07/203 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101770600001 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/09/1911 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HAMOUDI |
27/06/1627 June 2016 | DIRECTOR APPOINTED MR JOSEPH HAMOUDA |
12/05/1612 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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