- Company Overview for A1 GARAGE LIMITED (08944793)
- Filing history for A1 GARAGE LIMITED (08944793)
- People for A1 GARAGE LIMITED (08944793)
- More for A1 GARAGE LIMITED (08944793)
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) |
---|---|---|---|
20 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2023 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
15 Mar 2023 | PSC01 | Notification of Vaidotas Vicas as a person with significant control on 1 November 2022 | |
15 Mar 2023 | AP01 | Appointment of Mr Vaidotas Vicas as a director on 1 November 2022 | |
15 Mar 2023 | PSC07 | Cessation of Mantas Jonavicius as a person with significant control on 1 November 2022 | |
15 Mar 2023 | TM01 | Termination of appointment of Mantas Jonavicius as a director on 1 November 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from Unit1,Phoenix House Westerby Road Middlesbrough TS3 8TD United Kingdom to 17 Faraday Street Middlesbrough TS1 4EQ on 15 March 2023 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 20 Eldon Terrace Ferryhill County Durham DL17 0AW to Unit1,Phoenix House Westerby Road Middlesbrough TS3 8TD on 19 November 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Mantas Jonaitis as a person with significant control on 1 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
26 Nov 2014 | AD01 | Registered office address changed from 52 King Georges Avenue Coventry CV66FF England to 20 Eldon Terrace Ferryhill County Durham DL17 0AW on 26 November 2014 |