Advanced company searchLink opens in new window

9030097 LTD.

Company number 09030097

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)
12 Mar 2024 CERTNM Company name changed bmw essex LTD\certificate issued on 12/03/24
  • CONDIR ‐ Change of company name direction on 1710201600000
30 Jan 2024 WU07 Progress report in a winding up by the court
05 Sep 2023 WU04 Appointment of a liquidator
23 Aug 2023 AD01 Registered office address changed from 44 Broadway London E15 1XH England to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 23 August 2023
11 Apr 2023 COCOMP Order of court to wind up
20 Oct 2022 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 AA01 Previous accounting period shortened from 31 March 2023 to 30 September 2022
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 CERTNM Company name changed amt autos LTD\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-07
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
22 Jul 2022 PSC01 Notification of Balys Virsutis as a person with significant control on 22 July 2022
22 Jul 2022 AP01 Appointment of Mr Balys Virsutis as a director on 22 July 2022
22 Jul 2022 PSC07 Cessation of Tomas Jansonas as a person with significant control on 22 July 2022
22 Jul 2022 TM01 Termination of appointment of Tomas Jansonas as a director on 22 July 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
21 Sep 2020 PSC07 Cessation of Aiste Jansoniene as a person with significant control on 21 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 AD01 Registered office address changed from Unit4 New Road Rainham RM13 8RS United Kingdom to 44 Broadway London E15 1XH on 21 September 2020
11 Sep 2020 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
25 Apr 2019 CH01 Director's details changed for Mr Tomas Jansonas on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Tomas Jansonas on 24 April 2019