Advanced company searchLink opens in new window

AFG AUTO MOT CENTRE LIMITED

Company number 08548623

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)
28 Jun 2024 RP10 Address of person with significant control Mr Florin Costica changed to 08548623 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 June 2024
28 Jun 2024 RP09 Address of officer Mr Florin Costica changed to 08548623 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 June 2024
28 Jun 2024 RP05 Registered office address changed to PO Box 4385, 08548623 - Companies House Default Address, Cardiff, CF14 8LH on 28 June 2024
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AD01 Registered office address changed from 3a Abbey Industrial Estate, Mount Pleasant Wembley HA0 1NR England to Belmont 3rd Floor Belmont Road Uxbridge UB8 1HE on 13 September 2022
13 Sep 2022 PSC01 Notification of Florin Costica as a person with significant control on 13 September 2022
13 Sep 2022 PSC07 Cessation of Weis Rahmatzadeh as a person with significant control on 13 September 2022
13 Sep 2022 TM01 Termination of appointment of Weis Rahmatzadeh as a director on 13 September 2022
13 Sep 2022 AP01 Appointment of Mr Florin Costica as a director on 13 September 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
28 Mar 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
03 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Jul 2017 PSC01 Notification of Weis Rahmatzadeh as a person with significant control on 4 July 2017
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
21 Jun 2017 AD01 Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 3a Abbey Industrial Estate, Mount Pleasant Wembley HA0 1NR on 21 June 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016