AUTO COMMAND LTD

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/2329 August 2023 Liquidators' statement of receipts and payments to 2023-07-22

View Document

27/09/2227 September 2022 Liquidators' statement of receipts and payments to 2022-07-22

View Document

08/01/228 January 2022 Statement of affairs

View Document

09/08/219 August 2021 Resolutions

View Document

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

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

09/08/219 August 2021 Resolutions

View Document

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

View Document

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR TAMARA KHALIL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/04/1911 April 2019 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