- Company Overview for C & S AUTO TRADING LIMITED (05882155)
- Filing history for C & S AUTO TRADING LIMITED (05882155)
- People for C & S AUTO TRADING LIMITED (05882155)
- More for C & S AUTO TRADING LIMITED (05882155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 7 October 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 13 December 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
29 Jul 2012 | AD01 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 29 July 2012 | |
09 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 19 December 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
12 Aug 2011 | AD01 | Registered office address changed from C/O Bond Partners, the Grange 100 High Street London N14 6TB on 12 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Rahim Arshad on 20 July 2011 | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
13 Aug 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
06 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
19 Nov 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
25 Jul 2008 | 363a | Return made up to 20/07/08; full list of members |