- Company Overview for OWENS AUTOMOTIVE UK LIMITED (10631841)
- Filing history for OWENS AUTOMOTIVE UK LIMITED (10631841)
- People for OWENS AUTOMOTIVE UK LIMITED (10631841)
- More for OWENS AUTOMOTIVE UK LIMITED (10631841)
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 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2019 | TM01 | Termination of appointment of Mohammed Yousufur Rahman as a director on 1 January 2019 | |
23 Aug 2019 | PSC07 | Cessation of Mohammad Anwar Ali as a person with significant control on 1 January 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from Unit 1 Springfield House Keighley BD21 1SL England to 110 East Parade Keighley BD21 5JA on 23 August 2019 | |
27 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
28 Dec 2017 | AP01 | Appointment of Mr Mohammed Yousufur Rahman as a director on 19 December 2017 | |
28 Dec 2017 | PSC01 | Notification of Mohammad Anwar Ali as a person with significant control on 19 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Monuwar Ali as a director on 19 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Ali Anwar Mohammad as a person with significant control on 19 December 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Monuwar Ali as a director on 21 February 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Ali Anwar Mohammad as a director on 21 February 2017 | |
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|