Advanced company searchLink opens in new window

AUTOSPORT EXPERIENCES UK LIMITED

Company number 12231671

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)
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2024 AD01 Registered office address changed from 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA United Kingdom to 14 Bedford Square London WC1B 3JA on 5 August 2024
21 Mar 2024 AD01 Registered office address changed from The Power House Linkfield Road Isleworth TW7 6PZ England to 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 21 March 2024
30 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
24 Jan 2023 AD01 Registered office address changed from 1 Eton Street Richmond Surrey TW9 1AG England to The Power House Linkfield Road Isleworth TW7 6PZ on 24 January 2023
27 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 TM01 Termination of appointment of Timothy Keith Chadwick as a director on 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 AP01 Appointment of Sebastian Garcia Ramirez as a director on 18 October 2021
18 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Oct 2021 TM01 Termination of appointment of Robert Gordon Paterson as a director on 18 October 2021
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Sep 2019 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
27 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-27
  • GBP 100