- Company Overview for 9030097 LTD. (09030097)
- Filing history for 9030097 LTD. (09030097)
- People for 9030097 LTD. (09030097)
- Insolvency for 9030097 LTD. (09030097)
- More for 9030097 LTD. (09030097)
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
|
|
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
|
|
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 |