AUTO RECOVERY LTD
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
30/10/2330 October 2023 | Notification of Lotfi Mediouni as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Termination of appointment of Ali Kabilla as a director on 2023-10-30 |
30/10/2330 October 2023 | Appointment of Mr Lotfi Mediouni as a director on 2023-10-30 |
30/10/2330 October 2023 | Cessation of Ali Kabilla as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Registered office address changed from Unit 1 203 205 the Vale London W3 7QS England to Flat 7 Moatfield Christchurch Avenue London NW6 7PD on 2023-10-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
19/03/2019 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
29/03/1929 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | COMPANY NAME CHANGED MASS CONTRACTORS LTD CERTIFICATE ISSUED ON 26/07/18 |
26/07/1826 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MIHAI RUSU |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
25/07/1825 July 2018 | DIRECTOR APPOINTED MR ALIN COLIBABA |
04/07/174 July 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