AUTODESTINY LTD

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

18/01/2018 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 PREVSHO FROM 31/01/2020 TO 30/04/2019

View Document

26/07/1926 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMIKA MUKUNTHU RAJAN / 23/05/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMIKA MUKUNTHU RAJAN / 20/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 28 KESWICK WALK COVENTRY CV2 5BW UNITED KINGDOM

View Document

13/02/1813 February 2018 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