- Company Overview for TOTAL AUTO CENTRE LTD (11026092)
- Filing history for TOTAL AUTO CENTRE LTD (11026092)
- People for TOTAL AUTO CENTRE LTD (11026092)
- More for TOTAL AUTO CENTRE LTD (11026092)
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
|
|
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 |