- Company Overview for AFG AUTO MOT CENTRE LIMITED (08548623)
- Filing history for AFG AUTO MOT CENTRE LIMITED (08548623)
- People for AFG AUTO MOT CENTRE LIMITED (08548623)
- More for AFG AUTO MOT CENTRE LIMITED (08548623)
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 |