Advanced company searchLink opens in new window

RJ AUTO DEAL LTD

Company number 13418635

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
03 Nov 2023 PSC07 Cessation of Rouhollah Jafari as a person with significant control on 3 November 2023
03 Nov 2023 CS01 Confirmation statement made on 20 April 2023 with updates
25 Oct 2023 AP01 Appointment of Mr Awmir Amirzadeh as a director on 23 October 2023
23 Oct 2023 TM01 Termination of appointment of Rouhollah Jafari as a director on 23 October 2023
23 Oct 2023 PSC01 Notification of Awmir Amirzadeh as a person with significant control on 23 October 2023
23 Oct 2023 AP03 Appointment of Mr Awmir Amirzadeh as a secretary on 23 October 2023
23 Oct 2023 DS02 Withdraw the company strike off application
22 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
05 Oct 2022 AD01 Registered office address changed from 55 Aquamarine Drive Fartown Huddersfield HD2 1BG England to Flat 16 Winford House Jodrell Road London E3 2LE on 5 October 2022
03 Sep 2022 PSC04 Change of details for Mr Rouhollah Jafari as a person with significant control on 3 September 2022
31 Aug 2022 AD01 Registered office address changed from 70 Abbey Road Huddersfield West Yorkshire HD2 1BB United Kingdom to 55 Aquamarine Drive Fartown Huddersfield HD2 1BG on 31 August 2022
21 Apr 2022 PSC04 Change of details for Mr Rouhollah Jafari as a person with significant control on 25 May 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 PSC04 Change of details for Mr Rouhollah Jafari as a person with significant control on 20 April 2022
20 Apr 2022 CERTNM Company name changed rj auto recovery LTD\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
06 Apr 2022 PSC04 Change of details for Mr Rouhollah Jafari as a person with significant control on 6 April 2022
25 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted