AUTOACCESSORIZE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Voluntary strike-off action has been suspended

View Document

24/10/2424 October 2024 Voluntary strike-off action has been suspended

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Registered office address changed from Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX England to Flat 2 Quay House 10 High Street Swanage Dorset BH19 2NT on 2024-06-18

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-09-09 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Micro company accounts made up to 2020-11-30

View Document

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR YIGIT SINAN KOC / 29/08/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKIVINGTON & CO LTD

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR DEAN SKIVINGTON

View Document

03/06/203 June 2020 DISS40 (DISS40(SOAD))

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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