- Company Overview for AUTOPARTNERS (UK) LTD (06079771)
- Filing history for AUTOPARTNERS (UK) LTD (06079771)
- People for AUTOPARTNERS (UK) LTD (06079771)
- Registers for AUTOPARTNERS (UK) LTD (06079771)
- More for AUTOPARTNERS (UK) LTD (06079771)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
04 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jul 2020 | RP04TM01 | Second filing for the termination of William Paul Beaumont as a director | |
22 Apr 2020 | TM01 |
Termination of appointment of William Paul Beaumont as a director on 18 March 2020
|
|
05 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
05 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
14 Mar 2019 | PSC02 | Notification of Autoprotect (Mbi) Ltd as a person with significant control on 8 March 2019 | |
14 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2019 | |
11 Mar 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG | |
11 Mar 2019 | AD02 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG | |
08 Jan 2019 | AP01 | Appointment of Mr Michael Mcveigh as a director on 3 January 2019 | |
08 Nov 2018 | TM01 | Termination of appointment of Prakash Chandarana as a director on 7 November 2018 | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Aug 2018 | AP01 | Appointment of Mr William Paul Beaumont as a director on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of John Harradine as a director on 7 August 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
03 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|