Advanced company searchLink opens in new window

PROVIDENCE AUTO LIMITED

Company number 08222176

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2016 AA Accounts for a dormant company made up to 30 September 2014
01 Aug 2016 AA Accounts for a dormant company made up to 30 September 2013
01 Aug 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
01 Aug 2016 AP01 Appointment of Mr Shahaveer Hussain as a director on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Shahan Ahmed as a director on 4 January 2015
01 Aug 2016 AA01 Current accounting period extended from 30 September 2016 to 30 November 2016
03 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
01 Dec 2014 TM01 Termination of appointment of Hanh Tran as a director on 1 December 2014
28 Nov 2014 AP01 Appointment of Mr Shahan Ahmed as a director on 28 November 2014
30 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
15 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2013 AD01 Registered office address changed from 7 Westport Street London E1 0RA United Kingdom on 6 April 2013
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
12 Dec 2012 TM01 Termination of appointment of Mohamed Islam as a director
11 Dec 2012 AP01 Appointment of Mr Mohamed Nazrul Islam as a director