AUTOSTAR ENGINEERING LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

06/02/206 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAUMEISTER / 11/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0922 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 145-157 ST JOHN STREET 2ND FLOOR LONDON EC1V 4PY

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

02/12/022 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

18/08/0218 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/08/022 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/11/016 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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