- Company Overview for AUTOMOTIVE ADDICTION LTD (09500518)
- Filing history for AUTOMOTIVE ADDICTION LTD (09500518)
- People for AUTOMOTIVE ADDICTION LTD (09500518)
- Charges for AUTOMOTIVE ADDICTION LTD (09500518)
- More for AUTOMOTIVE ADDICTION LTD (09500518)
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) |
---|---|---|---|
14 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
21 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from Pcstein 11, Multsfield, Cromer Street London WC1H 8LJ England to 11 Constable Drive Shawbirch Telford Shropshire T5 0PJ on 19 June 2017 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AD01 | Registered office address changed from Unit 6F, M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN England to Pcstein 11, Multsfield, Cromer Street London WC1H 8LJ on 15 April 2016 | |
15 Apr 2016 | AP04 | Appointment of Cds Secretaries Limited as a secretary on 1 March 2016 | |
03 Jun 2015 | AD01 | Registered office address changed from M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN England to Unit 6F, M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 3 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 140 High Street Smethwick West Midlands B66 3AP England to Unit 6F, M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 3 June 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 11 Constable Drive Telford Shropshire TF5 0PJ United Kingdom to 140 High Street Smethwick West Midlands B66 3AP on 15 April 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|