Advanced company searchLink opens in new window

TOTAL AUTO CENTRE LTD

Company number 11026092

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)
02 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2024 CS01 Confirmation statement made on 7 August 2024 with updates
01 Oct 2024 PSC08 Notification of a person with significant control statement
01 Oct 2024 PSC07 Cessation of Bogdan-Daniel Dragan as a person with significant control on 29 July 2024
01 Oct 2024 AA Accounts for a dormant company made up to 31 October 2023
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 AD01 Registered office address changed from 45 Llanover Road Flat 4 Wembley HA9 7LL England to Unimix House Abbey Road Park Royal London NW10 7TR on 21 December 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 AA Micro company accounts made up to 31 October 2022
07 Aug 2023 PSC01 Notification of Bogdan-Daniel Dragan as a person with significant control on 1 August 2023
07 Aug 2023 PSC07 Cessation of Leonard-Laurentiu Miriniuc as a person with significant control on 1 August 2023
07 Aug 2023 TM01 Termination of appointment of Leonard-Laurentiu Miriniuc as a director on 1 August 2023
07 Aug 2023 AP01 Appointment of Mr Bogdan-Daniel Dragan as a director on 1 August 2023
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
13 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
12 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
25 May 2021 PSC01 Notification of Leonard-Laurentiu Miriniuc as a person with significant control on 24 May 2021
25 May 2021 AP01 Appointment of Mr. Leonard-Laurentiu Miriniuc as a director on 24 May 2021
25 May 2021 AD01 Registered office address changed from 96 Sunnymead Road London NW9 8BX England to 45 Llanover Road Flat 4 Wembley HA9 7LL on 25 May 2021
25 May 2021 TM01 Termination of appointment of Adrian Mihai Junghie as a director on 24 May 2021
25 May 2021 PSC07 Cessation of Adrian Mihai Junghie as a person with significant control on 24 May 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates