- Company Overview for SURETRACK AUTO-CENTRES LIMITED (06756489)
- Filing history for SURETRACK AUTO-CENTRES LIMITED (06756489)
- People for SURETRACK AUTO-CENTRES LIMITED (06756489)
- More for SURETRACK AUTO-CENTRES LIMITED (06756489)
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) |
---|---|---|---|
23 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
31 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Feb 2015 | AP01 | Appointment of Mr David Philip Lloyd as a director on 30 January 2015 | |
27 Feb 2015 | CERTNM |
Company name changed iota LIMITED\certificate issued on 27/02/15
|
|
27 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2015 | TM01 | Termination of appointment of Angela Chadburn as a director on 30 January 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Angela Chadburn as a secretary on 30 January 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Simon Paul Davies as a director on 30 January 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from Unit 8a Prospect Close, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF to Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR on 26 February 2015 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | CONNOT | Change of name notice | |
23 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
21 May 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
18 Dec 2009 | CH03 | Secretary's details changed for Angela Chadburn on 24 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Angela Chadburn on 24 November 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from 86 Sutton Road Kirkby in Ashfield Notts NG17 8GZ United Kingdom on 18 December 2009 |