Advanced company searchLink opens in new window

USED ASTON MARTIN LIMITED

Company number 08857182

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
23 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Feb 2017 AD02 Register inspection address has been changed from 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY
03 Feb 2017 AD02 Register inspection address has been changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
03 Feb 2017 AD04 Register(s) moved to registered office address 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY
03 Feb 2017 AD04 Register(s) moved to registered office address 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY
03 Feb 2017 AD01 Registered office address changed from 8 Northumberland Avenue Club Quarters Connections Member - Robert Welch London United Kingdom WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections - Robert Welch London WC2N 5BY on 3 February 2017
03 Feb 2017 AD01 Registered office address changed from 8 Northumberland Avenue London London WC2N 5BY England to 8 Northumberland Avenue Club Quarters Connections Member - Robert Welch London United Kingdom WC2N 5BY on 3 February 2017
29 Dec 2016 AD01 Registered office address changed from Stonegate Court Stonegate Whixley York North Yorkshire YO26 8AS to 8 Northumberland Avenue London London WC2N 5BY on 29 December 2016
23 Dec 2016 AP01 Appointment of Mr David Edward Welch as a director on 16 December 2016
23 Dec 2016 AP01 Appointment of Mr Robert John Welch as a director on 16 December 2016
23 Dec 2016 TM01 Termination of appointment of Sheila Potter as a director on 16 December 2016
23 Dec 2016 AP01 Appointment of Mr Chrisopher Andrew Welch as a director on 16 December 2016
23 Dec 2016 TM01 Termination of appointment of Richard Arthur Potter as a director on 16 December 2016
22 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
02 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
06 Feb 2014 AD03 Register(s) moved to registered inspection location
06 Feb 2014 AD02 Register inspection address has been changed
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 100