AUTOVOLO LTD

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/245 January 2024 Liquidators' statement of receipts and payments to 2023-10-26

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Statement of affairs

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2022-10-05

View Document

03/10/223 October 2022 Second filing for the appointment of Mr Ion Vintila as a director

View Document

29/09/2229 September 2022 Appointment of Mr Ion Vintila as a director on 2020-09-20

View Document

29/09/2229 September 2022 Termination of appointment of Florin Cercea as a director on 2022-09-19

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVSG GROUP LTD

View Document

11/11/1911 November 2019 CESSATION OF STEFAN VOLOSENIUC AS A PSC

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED FLORIN CERCEA

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN VOLOSENIUC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 6 DEVONSHIRE BUSINESS PARK CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1NA ENGLAND

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ASKEY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VOLOSENIUC / 25/05/2016

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 26B CARLISLE ROAD COLINDALE LONDON NW9 0HL

View Document

24/04/1524 April 2015 05/03/15 STATEMENT OF CAPITAL GBP 100

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR STUART GARY ASKEY

View Document

01/08/141 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VOLOSENIUC / 09/06/2014

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 25B CARLISLE ROAD COLINDALE NW9 0HL ENGLAND

View Document

03/07/133 July 2013 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