AUTOMOTIVE CAPITAL MANAGEMENT LIMITED
Company number 10365839
- Company Overview for AUTOMOTIVE CAPITAL MANAGEMENT LIMITED (10365839)
- Filing history for AUTOMOTIVE CAPITAL MANAGEMENT LIMITED (10365839)
- People for AUTOMOTIVE CAPITAL MANAGEMENT LIMITED (10365839)
- More for AUTOMOTIVE CAPITAL MANAGEMENT LIMITED (10365839)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2023 | RP04AP01 | Second filing for the appointment of Mr Christian Kumar as a director | |
12 Aug 2023 | PSC01 | Notification of Andfrew Charles Green as a person with significant control on 1 October 2020 | |
12 Aug 2023 | AP01 | Appointment of Mr Andrew Charles Green as a director on 1 October 2020 | |
12 Aug 2023 | TM01 | Termination of appointment of Christian Kumar as a director on 1 October 2020 | |
12 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2023 | AP01 |
Appointment of Mr Christian Kumar as a director on 1 October 2020
|
|
16 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2020 | |
16 Jul 2023 | TM01 | Termination of appointment of Andrew Charles Green as a director on 1 October 2020 | |
16 Jul 2023 | PSC07 | Cessation of Andrew Charles Green as a person with significant control on 1 October 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 May 2020 | AD01 | Registered office address changed from Unit 47a Wrest Park Silsoe Bedford Bedfordshire MK45 4HS England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 22 May 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
19 Dec 2019 | PSC01 | Notification of Andrew Charles Green as a person with significant control on 1 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of Gurdeep Virdi as a person with significant control on 1 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Donny Laweh Sabblah as a director on 1 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Andrew Charles Green as a director on 1 December 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Gurdeep Virdi as a director on 21 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Donny Laweh Sabblah as a director on 21 November 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |