- Company Overview for DISCOUNT MOTORS LTD (06511689)
- Filing history for DISCOUNT MOTORS LTD (06511689)
- People for DISCOUNT MOTORS LTD (06511689)
- More for DISCOUNT MOTORS LTD (06511689)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | CH01 | Director's details changed for Chris Saupe on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 5 January 2022 | |
25 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
03 Mar 2021 | AD01 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to 20-22 Wenlock Road London N1 7GU on 3 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
16 Feb 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 16 February 2021 | |
02 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
28 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
04 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
20 Mar 2016 | AD02 | Register inspection address has been changed from 2nd Floor 145-157 st. John Street London EC1V 4PY United Kingdom to 20-22 Wenlock Road London N1 7GU | |
28 Jan 2016 | CH01 | Director's details changed for Chris Saupe on 28 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 28 January 2016 | |
10 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|