SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2023
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2022
filed on: 27th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 10, 2022 new director was appointed.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 2, 2022
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2021
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed neriah autos LIMITEDcertificate issued on 29/11/22
filed on: 29th, November 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2021 to October 30, 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(1 page)
|
CH03 |
On November 17, 2021 secretary's details were changed
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 58, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England to Unit 73, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on November 17, 2021
filed on: 17th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 17, 2021 director's details were changed
filed on: 17th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 17, 2021
filed on: 17th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 93, Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB England to Unit 53, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on April 7, 2021
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 53, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England to Unit 58, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on April 7, 2021
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Clowes Street Manchester M12 5EB England to Unit 93, Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on August 25, 2020
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Lloyd Wright Avenue Manchester M11 3NJ England to 16 Clowes Street Manchester M12 5EB on July 8, 2020
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on October 24, 2018: 1.00 GBP
|
capital |
|