- Company Overview for CARWOW STUDIO LIMITED (13018565)
- Filing history for CARWOW STUDIO LIMITED (13018565)
- People for CARWOW STUDIO LIMITED (13018565)
- Charges for CARWOW STUDIO LIMITED (13018565)
- More for CARWOW STUDIO LIMITED (13018565)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
31 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Aug 2024 | CERTNM |
Company name changed autovia LIMITED\certificate issued on 28/08/24
|
|
22 Aug 2024 | AD01 | Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to Verde Building 2nd Floor, Verde Building, 10 Bressenden Place London SW1E 5DH on 22 August 2024 | |
15 Apr 2024 | PSC05 | Change of details for Carwow Ltd as a person with significant control on 10 April 2024 | |
15 Apr 2024 | PSC07 | Cessation of Broadleaf Newco 1 Limited as a person with significant control on 10 April 2024 | |
09 Apr 2024 | MR01 | Registration of charge 130185650002, created on 2 April 2024 | |
28 Feb 2024 | PSC02 | Notification of Carwow Ltd as a person with significant control on 13 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of James Alexander Tye as a director on 13 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Thomas Anthony Swayne as a director on 13 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Benedict James Smith as a director on 13 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr David Santoro as a director on 13 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr John David Veichmanis as a director on 13 February 2024 | |
15 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 13 February 2024
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Benedict James Smith on 4 September 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 48 Charlotte Street London W1T 2NS England to Three Tuns House 109 Borough High Street London SE1 1NL on 7 September 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from 31-32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on 13 January 2023 | |
01 Dec 2022 | TM01 | Termination of appointment of Nicola Anne Bates as a director on 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
26 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
14 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | AP01 | Appointment of Mr Thomas Anthony Swayne as a director on 12 August 2022 |