- Company Overview for AUTO CHOICE SURREY LONDON LTD (10106664)
- Filing history for AUTO CHOICE SURREY LONDON LTD (10106664)
- People for AUTO CHOICE SURREY LONDON LTD (10106664)
- More for AUTO CHOICE SURREY LONDON LTD (10106664)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from 3 Portland Road South Norwood London SE25 4UF United Kingdom to 14 Elm Road Chessington KT9 1AW on 5 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
05 May 2017 | TM01 | Termination of appointment of Kanesh Sivaruban as a director on 1 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Jeyaraj Kulasekaram as a director on 1 May 2017 | |
06 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-06
|