Advanced company searchLink opens in new window

ASHTAR AUTO LTD

Company number 08352513

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 8 January 2022 with updates
30 Mar 2022 TM01 Termination of appointment of Abdulkarim Alavi as a director on 19 March 2022
30 Mar 2022 PSC01 Notification of Rizwan Mir as a person with significant control on 18 March 2022
30 Mar 2022 PSC07 Cessation of Abdulkarim Alavi as a person with significant control on 18 March 2022
30 Mar 2022 AD01 Registered office address changed from 77a St. Pauls Avenue London NW2 5TG England to 117 Wellstead Road Eastham London E6 6DE on 30 March 2022
30 Mar 2022 AP01 Appointment of Mr Rizwan Mir as a director on 18 March 2022
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Jan 2021 TM01 Termination of appointment of Mahmood Salih Abbas as a director on 31 December 2020
19 Jan 2021 PSC07 Cessation of Mahmood Salih Abbas as a person with significant control on 31 December 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
12 Feb 2019 PSC01 Notification of Mahmood Abbas as a person with significant control on 1 February 2019
12 Feb 2019 AP01 Appointment of Mr Mahmood Salih Abbas as a director on 1 February 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
28 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Sep 2017 AD01 Registered office address changed from C/O Ali & Ali Ltd 60 60 London NW10 2UW United Kingdom to 77a St. Pauls Avenue London NW2 5TG on 1 September 2017