J & T AUTOS LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Registered office address changed from Unit 5 11 Colville Road London W3 8BL United Kingdom to 326 Neasden Lane London NW10 0AD on 2021-12-21

View Document

11/11/2111 November 2021 Termination of appointment of Ramin Agelean as a director on 2021-02-19

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR. KOSTANTIN GARVANLIEV / 25/09/2019

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAROSLAW TOMASZ SZYMANSKI

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOSTANTIN GARVANLIEV

View Document

25/07/1925 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2019

View Document

28/12/1828 December 2018 NOTIFICATION OF PSC STATEMENT ON 27/12/2018

View Document

28/12/1828 December 2018 CESSATION OF JAROSLAW TOMASZ SZYMANSKI AS A PSC

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JAROSLAW TOMASZ SZYMANSKI

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW SZYMANSKI

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

07/10/167 October 2016 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