AUTOMARKET EUROPE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewOrder of court to wind up

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

31/12/2431 December 2024 Registered office address changed from 43 Warren Avenue South Croydon Greater London CR2 8HZ United Kingdom to 103 Wood Vale 103 Wood Vale London London London SE23 3DT on 2024-12-31

View Document

06/03/246 March 2024 Court order

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

05/03/235 March 2023 Statement of capital following an allotment of shares on 2019-11-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-02-28

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ZDENKO KOS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MOJCA DOLINAR

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED AUTOMARKET EUROZONE LIMITED CERTIFICATE ISSUED ON 18/06/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/03/165 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM SUITE 14 405 KINGS ROAD LONDON KENSINGTON & CHELSEA SW10 0BB

View Document

07/03/157 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM BLUE HOUSE 66 BULLER ROAD THORNTON HEATH SURREY CR7 8QW

View Document

24/03/1424 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOJCA DOLINAR / 21/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 5 March 2012 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM SUITE 14 405 KINGS ROAD KENSINGTON & CHELSEA LONDON SW10 0BB

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/06/1124 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/11/1019 November 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/11/104 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/104 November 2010 COMPANY NAME CHANGED 5700104 LIMITED CERTIFICATE ISSUED ON 04/11/10

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM, 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

05/03/105 March 2010 Annual return made up to 7 February 2009 with full list of shareholders

View Document

05/03/105 March 2010 28/02/07 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 7 February 2007 with full list of shareholders

View Document

05/03/105 March 2010 28/02/08 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 7 February 2008 with full list of shareholders

View Document

03/03/103 March 2010 RES02

View Document

02/03/102 March 2010 ORDER OF COURT - RESTORATION

View Document

02/12/082 December 2008 STRUCK OFF AND DISSOLVED

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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