CHRISSS AUTOS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/09/2519 September 2025 NewApplication to strike the company off the register

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

09/07/259 July 2025 Cessation of Sorin-Cristian Tulbure as a person with significant control on 2025-06-23

View Document

09/07/259 July 2025 Termination of appointment of Sorin-Cristian Tulbure as a director on 2025-06-23

View Document

09/07/259 July 2025 Appointment of Mr Vasile-Marius Dascalu as a director on 2025-06-23

View Document

09/07/259 July 2025 Notification of Vasile-Marius Dascalu as a person with significant control on 2025-06-23

View Document

09/07/259 July 2025 Registered office address changed from Yard 3 the Fairway Mill Hill London NW7 3HS England to 153 Bittacy Rise London NW7 2HJ on 2025-07-09

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 231 Colney Hatch Lane London N11 3DG England to Yard 3 the Fairway Mill Hill London NW7 3HS on 2024-11-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

14/07/2314 July 2023 Registered office address changed from PO Box 3 1st Floor,Office 3,Media House,Kingsbury Works Kingsbury Road Kingsbury Works Estate London NW9 8UP England to 231 Colney Hatch Lane London N11 3DG on 2023-07-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Change of details for Mr Sorin Cristian Tulbure as a person with significant control on 2022-06-05

View Document

18/01/2318 January 2023 Director's details changed for Mr Sorin Cristian Tulbure on 2022-06-05

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

26/09/2226 September 2022 Registered office address changed from 131 Anchor Road Stoke-on-Trent ST3 1JY England to PO Box 3 1st Floor,Office 3,Media House,Kingsbury Works Kingsbury Road Kingsbury Works Estate London NW9 8UP on 2022-09-26

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