- Company Overview for AUTO LOGBOOK LIMITED (08236577)
- Filing history for AUTO LOGBOOK LIMITED (08236577)
- People for AUTO LOGBOOK LIMITED (08236577)
- Insolvency for AUTO LOGBOOK LIMITED (08236577)
- More for AUTO LOGBOOK LIMITED (08236577)
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) |
---|---|---|---|
18 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2017 | L64.04 | Dissolution deferment | |
31 Oct 2017 | L64.07 | Completion of winding up | |
02 Oct 2015 | COCOMP | Order of court to wind up | |
24 Jul 2015 | AD01 | Registered office address changed from 5 Sentinel Square London NW4 2EL to 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU on 24 July 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 May 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
30 Oct 2014 | AD01 | Registered office address changed from Unit 5 250 Water Road Wembley Middlesex HA0 1HX to 5 Sentinel Square London NW4 2EL on 30 October 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 May 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 30 November 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
05 Jun 2013 | TM01 | Termination of appointment of Nicholas De Scossa as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Nicholas De Scossa as a director | |
16 Oct 2012 | CERTNM |
Company name changed auto logbook finance LIMITED\certificate issued on 16/10/12
|
|
02 Oct 2012 | NEWINC |
Incorporation
|