- Company Overview for ACCESS AUTOS LTD (12356368)
- Filing history for ACCESS AUTOS LTD (12356368)
- People for ACCESS AUTOS LTD (12356368)
- More for ACCESS AUTOS LTD (12356368)
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) |
---|---|---|---|
17 Feb 2025 | TM01 | Termination of appointment of Ali Ferhat Onal as a director on 14 February 2025 | |
13 May 2024 | AP01 | Appointment of Mr Ali Ferhat Onal as a director on 30 April 2024 | |
13 May 2024 | PSC07 | Cessation of Selim Ferhan Onal as a person with significant control on 30 April 2024 | |
13 May 2024 | TM01 | Termination of appointment of Selim Ferhan Onal as a director on 30 April 2024 | |
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Dec 2023 | AD01 | Registered office address changed from 70 Oldbury Orchard Churchdown Gloucester GL3 2PU England to 57a Newland Street Coleford GL16 8NA on 7 December 2023 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
17 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
10 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
10 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-10
|