Advanced company searchLink opens in new window

AUTOGRAPH COACHES LTD

Company number 10056183

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)
10 May 2020 PSC01 Notification of James Arman Haghighat as a person with significant control on 1 January 2020
10 May 2020 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 AD01 Registered office address changed from 246 Park View Whitley Bay NE26 3QX England to 1 Gipsy Lane Willenhall WV13 2HA on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Jahangir Sadiq as a director on 1 December 2019
17 Dec 2019 TM01 Termination of appointment of William Ian Bruce Campbell as a director on 1 December 2019
17 Dec 2019 PSC07 Cessation of Jahangir Sadiq as a person with significant control on 1 December 2019
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Jun 2018 AD01 Registered office address changed from Select Motors Tyneside Autoparc Sandy Lane Gosforth NE3 5HE England to 246 Park View Whitley Bay NE26 3QX on 20 June 2018
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 AD01 Registered office address changed from Suite 3 st. Peters Wharf Newcastle upon Tyne NE6 1TZ England to Select Motors Tyneside Autoparc Sandy Lane Gosforth NE3 5HE on 29 May 2018
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from The Beacon Room 7 Westgate Road Newcastle upon Tyne NE4 9PQ United Kingdom to Suite 3 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 27 February 2018
27 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Beacon Room 7 Westgate Road Newcastle upon Tyne NE4 9PQ on 24 March 2017
23 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted