AUTOS INTERNATIONAL HOLDING CO., LTD.
Company number 09600648
- Company Overview for AUTOS INTERNATIONAL HOLDING CO., LTD. (09600648)
- Filing history for AUTOS INTERNATIONAL HOLDING CO., LTD. (09600648)
- People for AUTOS INTERNATIONAL HOLDING CO., LTD. (09600648)
- More for AUTOS INTERNATIONAL HOLDING CO., LTD. (09600648)
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) |
---|---|---|---|
22 Jan 2025 | RP09 | Address of officer J & C Business (Uk) Co., Ltd changed to 09600648 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP09 | Address of officer Jun Li changed to 09600648 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 09600648 - Companies House Default Address, Cardiff, CF14 8LH on 22 January 2025 | |
26 Jun 2024 | AD01 | Registered office address changed from Studio 326 Building E 1 Temple Way Print Hall Bristol BS2 0BU to 291 Brighton Road South Croydon CR2 6EQ on 26 June 2024 | |
26 Jun 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
26 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
07 May 2024 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 6 May 2024 | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
23 May 2023 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Studio 326 Building E 1 Temple Way Print Hall Bristol BS2 0BU on 23 May 2023 | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
09 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
09 May 2022 | CH04 | Secretary's details changed for J & C Business (Uk) Co., Ltd on 9 May 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 17 March 2022 | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 Apr 2019 | CH01 | Director's details changed for Jun Li on 24 April 2019 | |
24 Apr 2019 | TM02 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 24 April 2019 |