DELUXE AUTO GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
| 15/05/2415 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Registered office address changed from 925 Finchley Road London NW11 7PE United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-05-15 |
| 15/05/2415 May 2024 | Statement of affairs |
| 15/05/2415 May 2024 | Appointment of a voluntary liquidator |
| 13/03/2413 March 2024 | Termination of appointment of Courtney Ricardo Pinnock as a director on 2024-01-03 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-19 with updates |
| 20/04/2320 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-19 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/11/2130 November 2021 | Appointment of Mr Courtney Ricardo Pinnock as a director on 2021-11-01 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/04/211 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 12/03/2112 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BROWN |
| 12/03/2112 March 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 77 BOWATER ROAD WESTMINSTER INDUSTRIAL ESTATE LONDON SE18 5TF ENGLAND |
| 30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM UNIT 12, BURNT HOUSE BUSINESS PARK BEDLAM LANE SMARDEN ASHFORD TN27 8PG ENGLAND |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 09/12/179 December 2017 | REGISTERED OFFICE CHANGED ON 09/12/2017 FROM 347 BARING ROAD BARING ROAD LONDON SE12 0EE UNITED KINGDOM |
| 20/04/1720 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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