- Company Overview for AUTOSERMO LIMITED (11422708)
- Filing history for AUTOSERMO LIMITED (11422708)
- People for AUTOSERMO LIMITED (11422708)
- More for AUTOSERMO LIMITED (11422708)
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) |
---|---|---|---|
27 Feb 2023 | AD01 | Registered office address changed from 23-27 Bolton Street Chorley PR7 3AA England to 45 st James’S Club Spring Gardens Manchester M2 2BG on 27 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
10 Feb 2023 | PSC07 | Cessation of Rowan Nicholas Stone as a person with significant control on 7 June 2019 | |
01 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2022 | DS01 | Application to strike the company off the register | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 45 Spring Gardens Manchester M2 2BG United Kingdom to 23-27 Bolton Street Chorley PR7 3AA on 28 November 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
29 Jun 2019 | TM01 | Termination of appointment of Rowan Nicholas Stone as a director on 7 June 2019 | |
19 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-19
|