Advanced company searchLink opens in new window

AUTO INFINITY LTD

Company number 09905396

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)
29 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 AP01 Appointment of Mrs Diana Mary Larkins as a director on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from 45 Llanover Road Flat 4 Wembley HA9 7LL England to 7 Goodmayes Road Flat 1-8 Ilford IG3 9UH on 10 November 2023
08 Nov 2023 TM01 Termination of appointment of Alexandru Andrei Buta as a director on 7 November 2023
06 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
20 Dec 2022 AP01 Appointment of Mr Alexandru Andrei Buta as a director on 16 December 2022
20 Dec 2022 AD01 Registered office address changed from 5 Britten Road Basingstoke RG22 4HN England to 45 Llanover Road Flat 4 Wembley HA9 7LL on 20 December 2022
20 Dec 2022 PSC08 Notification of a person with significant control statement
20 Dec 2022 TM01 Termination of appointment of Claudiu-Mihai Birsan as a director on 15 December 2022
20 Dec 2022 PSC07 Cessation of Claudiu-Mihai Birsan as a person with significant control on 15 December 2022
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
28 Oct 2021 CH01 Director's details changed for Mr. Claudiu-Mihai Birsan on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 25 Greencourt Avenue Edgware HA8 5SR England to 5 Britten Road Basingstoke RG22 4HN on 28 October 2021
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 PSC01 Notification of Claudiu-Mihai Birsan as a person with significant control on 2 December 2019
01 Feb 2021 AD01 Registered office address changed from 87 Brent Park Road London NW4 3HW England to 25 Greencourt Avenue Edgware HA8 5SR on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Leonard-Laurentiu Miriniuc as a director on 6 January 2020
01 Feb 2021 PSC07 Cessation of Leonard-Laurentiu Miriniuc as a person with significant control on 6 January 2020
01 Feb 2021 AP01 Appointment of Mr. Claudiu-Mihai Birsan as a director on 2 December 2019
12 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates