Advanced company searchLink opens in new window

NIGHT SMART AUTOMOTIVE LTD

Company number 13969175

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)
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2024 AA Micro company accounts made up to 31 March 2024
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
11 Jan 2023 CERTNM Company name changed bags 2 you LTD\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
05 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 40
22 Apr 2022 AD03 Register(s) moved to registered inspection location 25 Dunstable Road Caddington Luton LU1 4AL
20 Apr 2022 AD01 Registered office address changed from 25 Dunstable Road Caddington Luton LU1 4AL England to Office 3, Unit 2 Popham Close Hanworth Feltham TW13 6JE on 20 April 2022
20 Apr 2022 AD02 Register inspection address has been changed to 25 Dunstable Road Caddington Luton LU1 4AL
20 Apr 2022 TM01 Termination of appointment of Kevin Mark Collins as a director on 20 April 2022
20 Apr 2022 PSC07 Cessation of Honjin Gelwood Limited as a person with significant control on 20 April 2022
20 Apr 2022 PSC01 Notification of John Nigel Wood as a person with significant control on 20 April 2022
20 Apr 2022 PSC07 Cessation of Kevin Mark Collins as a person with significant control on 20 April 2022
20 Apr 2022 AP01 Appointment of Mr John Nigel Wood as a director on 20 April 2022
10 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted