- Company Overview for AUTOMOTIVE 3 UK LIMITED (07726192)
- Filing history for AUTOMOTIVE 3 UK LIMITED (07726192)
- People for AUTOMOTIVE 3 UK LIMITED (07726192)
- More for AUTOMOTIVE 3 UK LIMITED (07726192)
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) |
---|---|---|---|
01 Sep 2015 | CERTNM |
Company name changed angel franchises LIMITED\certificate issued on 01/09/15
|
|
01 Sep 2015 | AD01 | Registered office address changed from C/O Sdk Law 23 277 London Road Burgess Hill West Sussex RH15 9QU to C/O Sdk Law 23 277 London Road Burgess Hill West Sussex RH15 9QU on 1 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AD01 | Registered office address changed from C/O C/O 3 Mardleybury Court, Mardleybury Road Woolmer Green Knebworth Hertfordshire SG3 6LP to C/O Sdk Law 23 277 London Road Burgess Hill West Sussex RH15 9QU on 1 September 2015 | |
28 Oct 2014 | CERTNM |
Company name changed autostone franchises LIMITED\certificate issued on 28/10/14
|
|
28 Oct 2014 | AP01 | Appointment of Mr William English as a director on 6 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from C/O Sdk Law 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU to C/O C/O 3 Mardleybury Court, Mardleybury Road Woolmer Green Knebworth Hertfordshire SG3 6LP on 28 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Mark Leslie Davis as a director on 6 October 2014 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
17 Apr 2014 | TM01 | Termination of appointment of Autostone Group Limited as a director | |
13 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
13 Sep 2013 | CH02 | Director's details changed for Autostone Group Limited on 13 September 2013 | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 May 2013 | AD01 | Registered office address changed from 121 London Road Knebworth Herts SG3 6EX United Kingdom on 21 May 2013 | |
01 Oct 2012 | AP01 | Appointment of Mr Mark Leslie Davis as a director | |
01 Oct 2012 | TM01 | Termination of appointment of William English as a director | |
28 Sep 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
31 Jul 2012 | TM01 | Termination of appointment of Jonathan Seale as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Franchise Angels Limited as a director | |
27 Jul 2012 | AP01 | Appointment of Mr William English as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Franchise Angels Limited as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Jonathan Seale as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Philip Davis as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Jonathan Richard Charles Seale as a director |