- Company Overview for ACTION GARAGE SERVICES LIMITED (12478149)
- Filing history for ACTION GARAGE SERVICES LIMITED (12478149)
- People for ACTION GARAGE SERVICES LIMITED (12478149)
- More for ACTION GARAGE SERVICES LIMITED (12478149)
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 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
21 Oct 2024 | PSC07 | Cessation of Richard Holmes as a person with significant control on 18 October 2024 | |
21 Oct 2024 | PSC02 | Notification of Automania Commercials (Holdings) Ltd as a person with significant control on 18 October 2024 | |
21 Oct 2024 | CERTNM |
Company name changed mova group LTD\certificate issued on 21/10/24
|
|
18 Oct 2024 | AD01 | Registered office address changed from Movela House Colnbrook by Pass Colnbrook Slough SL3 0EH England to Unit 2-4 Bath Road Harmondsworth West Drayton UB7 0NA on 18 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Richard Holmes as a director on 1 June 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Mounisha Balasuresh Kiran as a director on 1 June 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Richard Holmes as a director on 1 June 2024 | |
13 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 12 February 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
03 Sep 2024 | CERTNM |
Company name changed action garage services LIMITED\certificate issued on 03/09/24
|
|
02 Sep 2024 | AP01 | Appointment of Mrs Mounisha Balasuresh Kiran as a director on 1 June 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from Unit 2-4 Bath Road Harmondsworth West Drayton UB7 0NA England to Movela House Colnbrook by Pass Colnbrook Slough SL3 0EH on 2 September 2024 | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
21 Feb 2024 | CS01 |
Confirmation statement made on 12 February 2024 with no updates
|
|
05 May 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
05 Apr 2022 | PSC07 | Cessation of Paul Frederick Mcgerty as a person with significant control on 10 December 2021 | |
12 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
01 Jan 2022 | AD01 | Registered office address changed from Ags House, Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom to Unit 2-4 Bath Road Harmondsworth West Drayton UB7 0NA on 1 January 2022 | |
15 Dec 2021 | TM01 | Termination of appointment of Paul Frederick Mcgerty as a director on 10 December 2021 | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
24 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-24
|