Advanced company searchLink opens in new window

AUTOMOTIVE CAVALLI LTD

Company number 13424053

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 PSC07 Cessation of Mario Ferreira as a person with significant control on 20 November 2022
25 Nov 2022 PSC01 Notification of Daniel Zakaszewski as a person with significant control on 20 August 2022
25 Nov 2022 TM01 Termination of appointment of Mario Ferreira as a director on 20 November 2022
25 Nov 2022 AD01 Registered office address changed from 14 Temple View Road Leeds LS9 9NU England to 26 Swan Lane Coventry CV2 4GB on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr Daniel Andrzej Zakaszewski as a director on 20 November 2022
13 Sep 2022 CERTNM Company name changed business all together LIMITED\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 PSC01 Notification of Mario Ferreira as a person with significant control on 1 September 2022
12 Sep 2022 PSC07 Cessation of Suher Canshur as a person with significant control on 1 September 2022
12 Sep 2022 TM01 Termination of appointment of Suher Canshur as a director on 1 September 2022
12 Sep 2022 AD01 Registered office address changed from 12 Flat 19 William Road London NW1 3ES England to 14 Temple View Road Leeds LS9 9NU on 12 September 2022
12 Sep 2022 AP01 Appointment of Mr Mario Ferreira as a director on 1 September 2022
10 Jun 2022 CH01 Director's details changed for Miss Suher Canshur on 1 June 2022
10 Jun 2022 AD01 Registered office address changed from 12 Flat 12 19 William Road London NW1 3ES England to 12 Flat 19 William Road London NW1 3ES on 10 June 2022
10 Jun 2022 AD01 Registered office address changed from 22 Newland Road London N8 7BH England to 12 Flat 12 19 William Road London NW1 3ES on 10 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
10 Jun 2022 PSC07 Cessation of Rebecca Taro Dasousa as a person with significant control on 1 June 2022
10 Jun 2022 AP01 Appointment of Miss Suher Canshur as a director on 1 June 2022
10 Jun 2022 PSC01 Notification of Suher Canshur as a person with significant control on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Rebecca Taro Dasousa as a director on 1 June 2022
17 Feb 2022 PSC06 Change of details for Rebecca Taro Dasousa as a person with significant control on 17 February 2022
17 Feb 2022 PSC03 Notification of Rebecca Taro Dasousa as a person with significant control on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from 56 Courtenay Road Surrey GU21 5HQ United Kingdom to 22 Newland Road London N8 7BH on 17 February 2022