PRO AUTO DIAGNOSTICS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Confirmation statement made on 2025-07-27 with no updates |
| 10/07/2510 July 2025 | Registered office address changed from 2a Wyaston Road Ashbourne DE6 1DD England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-07-10 |
| 09/07/259 July 2025 | Statement of affairs |
| 09/07/259 July 2025 | Appointment of a voluntary liquidator |
| 09/07/259 July 2025 | Resolutions |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-07-31 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Registration of charge 096883960001, created on 2021-07-28 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 03/03/203 March 2020 | DISS REQUEST WITHDRAWN |
| 07/09/197 September 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
| 13/08/1913 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 06/08/196 August 2019 | APPLICATION FOR STRIKING-OFF |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 11/10/1711 October 2017 | DISS40 (DISS40(SOAD)) |
| 10/10/1710 October 2017 | FIRST GAZETTE |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MR TONY SALENI / 29/06/2017 |
| 29/06/1729 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / NATALIA BUBNOVSKA / 29/06/2017 |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TONY SALENI / 29/06/2017 |
| 29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 25 THE GREEN ROAD ASHBOURNE DERBYSHIRE DE6 1ED |
| 14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 2A KING STREET ASHBOURNE DERBYSHIRE DE61EA ENGLAND |
| 15/07/1515 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRO AUTO DIAGNOSTICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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