GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2022
|
gazette |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 085542590005
filed on: 2nd, March 2021
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 085542590007
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 085542590004
filed on: 2nd, March 2021
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 085542590003
filed on: 2nd, March 2021
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 085542590006
filed on: 2nd, March 2021
|
mortgage |
Free Download
(2 pages)
|
TM01 |
2021/02/15 - the day director's appointment was terminated
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/09. New Address: C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW. Previous address: 79 Torrington Avenue Coventry CV4 9AQ
filed on: 9th, June 2020
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085542590007, created on 2020/05/29
filed on: 4th, June 2020
|
mortgage |
Free Download
(73 pages)
|
TM01 |
2020/04/15 - the day director's appointment was terminated
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/09
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/07/14 - the day director's appointment was terminated
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 085542590002 satisfaction in full.
filed on: 17th, April 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085542590003, created on 2019/04/03
filed on: 15th, April 2019
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 085542590006, created on 2019/04/03
filed on: 15th, April 2019
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 085542590005, created on 2019/04/01
filed on: 15th, April 2019
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 085542590004, created on 2019/04/05
filed on: 15th, April 2019
|
mortgage |
Free Download
(77 pages)
|
AA |
Full accounts for the period ending 2018/03/30
filed on: 29th, March 2019
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 28th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/09
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 4th, January 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017/06/03
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, May 2017
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, May 2017
|
incorporation |
Free Download
(14 pages)
|
MR04 |
Charge 085542590001 satisfaction in full.
filed on: 12th, May 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 085542590002, created on 2017/05/10
filed on: 10th, May 2017
|
mortgage |
Free Download
(136 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 8th, January 2017
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2016/06/03 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed arlington automotive LTDcertificate issued on 01/04/16
filed on: 1st, April 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 8th, January 2016
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/26 - the day director's appointment was terminated
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/03 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(6 pages)
|
TM02 |
2015/03/19 - the day secretary's appointment was terminated
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/09. New Address: 79 Torrington Avenue Coventry CV4 9AQ. Previous address: 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/04.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/04.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/15 director's details were changed
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 9th, January 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2014/08/22.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/03 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/06
|
capital |
|
AD01 |
Change of registered office on 2014/03/10 from Kinnaird House Pall Mall East London SW1Y 5AU England
filed on: 10th, March 2014
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/01/12
filed on: 12th, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/01/12 - the day secretary's appointment was terminated
filed on: 12th, January 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085542590001
filed on: 17th, December 2013
|
mortgage |
Free Download
(42 pages)
|
AP01 |
New director appointment on 2013/12/04.
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/06/30.
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/21 from Trimite House Salisbury Road Uxbridge UB8 2RZ United Kingdom
filed on: 21st, August 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2013
|
incorporation |
Free Download
(22 pages)
|