- Company Overview for AUTOSCREEN EXPERTS LIMITED (07553947)
- Filing history for AUTOSCREEN EXPERTS LIMITED (07553947)
- People for AUTOSCREEN EXPERTS LIMITED (07553947)
- More for AUTOSCREEN EXPERTS LIMITED (07553947)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
06 Feb 2017 | AA | Micro company accounts made up to 31 March 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Gurdeep Singh Uppal as a director on 1 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Amarpreet Singh Sond as a director on 1 January 2017 | |
21 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AA | Micro company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
19 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Amarpreet Sondh as a director on 1 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Gurdeep Uppal as a director on 1 October 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from Suite 59 29-30 Horse Fair Banbury Oxfordshire OX16 0BN on 20 June 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders |