- Company Overview for HIGHGATE MOTOR CENTRE LIMITED (03199410)
- Filing history for HIGHGATE MOTOR CENTRE LIMITED (03199410)
- People for HIGHGATE MOTOR CENTRE LIMITED (03199410)
- More for HIGHGATE MOTOR CENTRE LIMITED (03199410)
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) |
---|---|---|---|
06 Nov 2023 | AD01 | Registered office address changed from 505-511 Archway Road London N6 4HX England to 151 Askew Road London W12 9AU on 6 November 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Mr Hisham Karim Ridha on 22 December 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Dr Mojtaba Dehghanpour on 22 December 2022 | |
22 Dec 2022 | PSC05 | Change of details for American Car Wash Company Limited (The) as a person with significant control on 22 December 2022 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
22 Apr 2020 | TM01 | Termination of appointment of Mohammadreza Talebi as a director on 22 April 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Mojtaba Dehghanpour as a director on 10 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 505-511 Archway Road London N6 4HX on 24 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of David Clive Emanuel Barnett as a director on 10 January 2020 | |
20 Jan 2020 | TM02 | Termination of appointment of Beverley Jane Barnett as a secretary on 10 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Charles Barnett as a director on 10 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Hisham Karim Ridha as a director on 10 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Mohammadreza Talebi as a director on 10 January 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
10 Apr 2018 | AD01 | Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 10 April 2018 |