- Company Overview for AUTOMOBILE WORKS IMPORT AND EXPORT CO., LTD. (07869330)
- Filing history for AUTOMOBILE WORKS IMPORT AND EXPORT CO., LTD. (07869330)
- People for AUTOMOBILE WORKS IMPORT AND EXPORT CO., LTD. (07869330)
- More for AUTOMOBILE WORKS IMPORT AND EXPORT CO., LTD. (07869330)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
15 Nov 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 November 2015 | |
15 Nov 2015 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 9 November 2015 | |
15 Nov 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 9 November 2015 | |
01 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 November 2014 | |
25 Nov 2014 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Lhy Investment Ltd as a secretary on 9 November 2014 | |
01 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
01 May 2013 | AD01 | Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 13 December 2012 | |
11 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
11 Nov 2012 | AD01 | Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 11 November 2012 | |
02 Dec 2011 | NEWINC | Incorporation |