Advanced company searchLink opens in new window

AUTOMOTIVE 3 UK LIMITED

Company number 07726192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
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