AUTOLUX TRADING LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Director's details changed for Mrs Rupa Upadhyay on 2024-05-01

View Document

02/05/242 May 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20 Calder Court 7 Britannia Road Surrey KT5 8TS on 2024-05-02

View Document

18/04/2418 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

18/04/2418 April 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Registered office address changed from 20 Calder Court 7 Britannia Road Surbiton Surrey KT5 8TS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mrs Rupa Upadhyay on 2023-04-24

View Document

09/04/239 April 2023 Unaudited abridged accounts made up to 2022-05-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-05-30

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

05/12/215 December 2021 Cessation of Halil Djemal as a person with significant control on 2021-02-05

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

03/12/213 December 2021 Change of details for Mr Halil Djemal as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mrs Rupa Upadhyay as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from Hersham Place Tech Park Hersham Surrey KT12 4RZ United Kingdom to 20 Calder Court 7 Britannia Road Surbiton Surrey KT5 8TS on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mrs Rupa Upadhyay on 2021-12-03

View Document

24/11/2124 November 2021 Change of details for Mrs Rupa Upadhyay as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Halil Djemal as a person with significant control on 2021-11-24

View Document

22/11/2122 November 2021 Director's details changed for Mrs Rupa Upadhyay on 2021-11-22

View Document

21/11/2121 November 2021 Registered office address changed from Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT United Kingdom to Hersham Place Tech Park Hersham Surrey KT12 4RZ on 2021-11-21

View Document

17/11/2117 November 2021 Director's details changed for Mrs Rupa Upadhyay on 2021-11-17

View Document

10/08/2110 August 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT on 2021-08-10

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Director's details changed for Mrs Rupa Upadhyay on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mrs Rupa Upadhyay as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Halil Djemal as a person with significant control on 2021-08-10

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

22/05/2022 May 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