Advanced company searchLink opens in new window

WEST LONDON CARS CENTRE LTD

Company number 11838374

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 PSC04 Change of details for Mr Aqib Javid as a person with significant control on 22 September 2023
22 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with updates
22 Sep 2023 TM01 Termination of appointment of Andra-Ioana Dobroiu as a director on 22 September 2023
22 Sep 2023 PSC07 Cessation of Andra-Ioana Dobroiu as a person with significant control on 22 September 2023
06 Apr 2023 AA Micro company accounts made up to 28 February 2022
05 Oct 2022 PSC04 Change of details for Mr Aqib Javid as a person with significant control on 4 October 2022
05 Oct 2022 PSC04 Change of details for Miss Andra-Ioana Dobroiu as a person with significant control on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Aqib Javid on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Miss Andra-Ioana Dobroiu on 4 October 2022
04 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
19 Jul 2022 CERTNM Company name changed west london motors centre LTD\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-18
18 Jul 2022 AD01 Registered office address changed from 8 Hardinge Close Uxbridge UB8 3BZ England to 104 Whittington Avenue Hayes UB4 0AE on 18 July 2022
14 Oct 2021 AA Micro company accounts made up to 28 February 2021
06 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 28 February 2020
11 May 2021 AD01 Registered office address changed from Unit 9 Endsleigh Industrial Estate Endsleigh Road Southall UB2 5QR England to 8 Hardinge Close Uxbridge UB8 3BZ on 11 May 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
30 Dec 2020 PSC04 Change of details for Miss Andra-Ioana Dobroiu as a person with significant control on 28 December 2020
30 Dec 2020 PSC04 Change of details for Mr Aqib Javid as a person with significant control on 28 December 2020
28 Dec 2020 CH01 Director's details changed for Mr Aqib Javid on 28 December 2020
28 Dec 2020 CH01 Director's details changed for Miss Andra-Ioana Dobroiu on 28 December 2020
28 Dec 2020 AD01 Registered office address changed from 23 Glebe Road Hayes UB3 2EB England to Unit 9 Endsleigh Industrial Estate Endsleigh Road Southall UB2 5QR on 28 December 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates