DELUXE AUTO GROUP LTD

Company Documents

DateDescription
20/08/2520 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

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

View Document

15/05/2415 May 2024 Statement of affairs

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Termination of appointment of Courtney Ricardo Pinnock as a director on 2024-01-03

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Appointment of Mr Courtney Ricardo Pinnock as a director on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BROWN

View Document

12/03/2112 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 77 BOWATER ROAD WESTMINSTER INDUSTRIAL ESTATE LONDON SE18 5TF ENGLAND

View Document

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

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/12/179 December 2017 REGISTERED OFFICE CHANGED ON 09/12/2017 FROM 347 BARING ROAD BARING ROAD LONDON SE12 0EE UNITED KINGDOM

View Document

20/04/1720 April 2017 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