Advanced company searchLink opens in new window

AQ AUTOMOBILES LTD

Company number 11446863

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)
05 Feb 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 AP01 Appointment of Mr Qazim Ratkoceri as a director on 10 March 2022
20 Jul 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW on 20 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 PSC01 Notification of Qazim Ratkoceri as a person with significant control on 10 March 2022
18 Jul 2022 TM01 Termination of appointment of Mohammed Tarhini as a director on 10 March 2022
18 Jul 2022 PSC07 Cessation of Mohammed Tarhini as a person with significant control on 10 March 2022
13 Jul 2022 CS01 Confirmation statement made on 9 February 2022 with updates
13 Jul 2022 AP01 Appointment of Mr Mohammed Tarhini as a director on 9 March 2022
13 Jul 2022 TM01 Termination of appointment of Qazim Ratkoceri as a director on 9 March 2022
13 Jul 2022 PSC01 Notification of Mohammed Tarhini as a person with significant control on 9 March 2022
13 Jul 2022 PSC07 Cessation of Qazim Ratkoceri as a person with significant control on 9 March 2022
19 May 2022 DISS40 Compulsory strike-off action has been discontinued
18 May 2022 AA Micro company accounts made up to 31 July 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 July 2020
09 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 1
03 Nov 2019 CH01 Director's details changed for Mr Qazim Ratkoceri on 3 November 2019
03 Nov 2019 AD01 Registered office address changed from 90 Wolmer Gardens Edgware HA8 8QD England to 20-22 Wenlock Road London N1 7GU on 3 November 2019
27 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
07 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates