Advanced company searchLink opens in new window

AUTOASSIST247 RECOVERY LTD

Company number 11781158

Filter by category

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AD01 Registered office address changed from C/O H&a Associates Suite 39, Port View One Port Way Port Solent Portsmouth PO6 4TY England to C/O H&a Associates 4500 Parkway - Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on 31 August 2022
28 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Sep 2021 TM01 Termination of appointment of Nigel Cross as a director on 31 August 2021
21 Sep 2021 PSC07 Cessation of Nigel Cross as a person with significant control on 31 August 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
29 Nov 2020 AD01 Registered office address changed from Suite 3 - H&a Associates 99 Leigh Road Eastleigh Hampshire SO50 9DR United Kingdom to C/O H&a Associates Suite 39, Port View One Port Way Port Solent Portsmouth PO6 4TY on 29 November 2020
17 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
22 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-22
  • GBP 100