Advanced company searchLink opens in new window

AUTODEALS PVT LTD

Company number 12139138

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)
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
07 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
09 May 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Nov 2020 AD01 Registered office address changed from 165 Longford Street Warrington WA2 7PX England to 03 Bailey Court Central Way Warrington WA2 7TL on 3 November 2020
01 Oct 2020 AD01 Registered office address changed from 2 Low Newall Field Bradford BD5 8AS England to 165 Longford Street Warrington WA2 7PX on 1 October 2020
29 Sep 2020 PSC01 Notification of Muhammad Naz as a person with significant control on 28 September 2020
27 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 27 September 2020
17 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
19 Aug 2020 PSC08 Notification of a person with significant control statement
03 Aug 2020 TM01 Termination of appointment of Asia Habib Khan as a director on 20 March 2020
03 Aug 2020 TM01 Termination of appointment of Wajahat Ali as a director on 20 March 2020
20 May 2020 PSC07 Cessation of Asia Habib Khan as a person with significant control on 19 May 2020
11 Nov 2019 PSC01 Notification of Asia Habib Khan as a person with significant control on 11 November 2019
10 Nov 2019 PSC07 Cessation of Muhammad Ali Naz as a person with significant control on 9 November 2019
31 Oct 2019 AP01 Appointment of Mr Wajahat Ali as a director on 31 October 2019
01 Oct 2019 AD01 Registered office address changed from 165 Longford Street Warrington WA2 7PX United Kingdom to 2 Low Newall Field Bradford BD5 8AS on 1 October 2019
01 Oct 2019 AP01 Appointment of Ms Asia Habib Khan as a director on 1 October 2019
05 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted