- Company Overview for PRESTIGE AUTOCARE CENTRE LIMITED (13845143)
- Filing history for PRESTIGE AUTOCARE CENTRE LIMITED (13845143)
- People for PRESTIGE AUTOCARE CENTRE LIMITED (13845143)
- More for PRESTIGE AUTOCARE CENTRE LIMITED (13845143)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2024 | DS01 | Application to strike the company off the register | |
28 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
22 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2025 to 30 September 2024 | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
27 Sep 2023 | PSC04 | Change of details for Mr Mohammad Neesamoudin Moos as a person with significant control on 27 September 2023 | |
27 Sep 2023 | CH01 | Director's details changed for Mr Mohammad Neesamoudin Moos on 27 September 2023 | |
27 Sep 2023 | PSC01 | Notification of Mohammad Neesamoudin Moos as a person with significant control on 27 September 2023 | |
27 Sep 2023 | AP01 | Appointment of Mr Mohammad Neesamoudin Moos as a director on 27 September 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
31 May 2023 | AD01 | Registered office address changed from Apex Chambers 58-a Ilford Lane Ilford Essex IG1 2JY United Kingdom to Jhumat House, 160 London Road, Barking IG11 8BB on 31 May 2023 | |
15 Sep 2022 | CERTNM |
Company name changed grays autocare centre LIMITED\certificate issued on 15/09/22
|
|
13 Sep 2022 | AD01 | Registered office address changed from Unit 10D Askew Farm Lane Grays RM17 5XR England to Apex Chambers 58-a Ilford Lane Ilford Essex IG1 2JY on 13 September 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
13 Apr 2022 | PSC01 | Notification of Bibi Sabneez Joyub as a person with significant control on 13 April 2022 | |
13 Apr 2022 | PSC07 | Cessation of Ozgur Yorulmaz as a person with significant control on 13 April 2022 | |
13 Apr 2022 | PSC07 | Cessation of Asim Wassan as a person with significant control on 13 April 2022 | |
13 Apr 2022 | AP01 | Appointment of Miss Bibi Sabneez Joyub as a director on 13 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Asim Wassan as a director on 13 April 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Ozgur Yorulmaz as a director on 7 February 2022 | |
12 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-12
|