AUTO COMMAND LTD
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
27/09/2427 September 2024 | Return of final meeting in a creditors' voluntary winding up |
29/08/2329 August 2023 | Liquidators' statement of receipts and payments to 2023-07-22 |
27/09/2227 September 2022 | Liquidators' statement of receipts and payments to 2022-07-22 |
08/01/228 January 2022 | Statement of affairs |
09/08/219 August 2021 | Resolutions |
09/08/219 August 2021 | Registered office address changed from Crown House Suite 613a North Circular Rd Park Royal NW10 7PN England to Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 2021-08-09 |
09/08/219 August 2021 | Appointment of a voluntary liquidator |
09/08/219 August 2021 | Resolutions |
07/08/217 August 2021 | Registered office address changed from 10B Muswell Hill Place London N10 3RR England to Crown House Suite 613a North Circular Rd Park Royal NW10 7PN on 2021-08-07 |
11/04/2111 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR TAMARA KHALIL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
11/04/1911 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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