- Company Overview for GENUINE OEM PARTS LIMITED (12091436)
- Filing history for GENUINE OEM PARTS LIMITED (12091436)
- People for GENUINE OEM PARTS LIMITED (12091436)
- More for GENUINE OEM PARTS LIMITED (12091436)
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) |
---|---|---|---|
04 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
11 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Mar 2023 | AD01 | Registered office address changed from 31 Goodmayes Road Ilford IG3 9UH England to 551 Green Lane Unit 2C Ilford IG3 9RJ on 11 March 2023 | |
26 Sep 2022 | CERTNM |
Company name changed engine repairs LIMITED\certificate issued on 26/09/22
|
|
22 Sep 2022 | CH01 | Director's details changed for Mr Syed Adnan Masud on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mrs Anzila Fida on 22 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Unit a3 11-17 Hainault Business Park Ilford IG6 3UJ England to 31 Goodmayes Road Ilford IG3 9UH on 22 September 2022 | |
20 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
24 Jan 2022 | AP01 | Appointment of Mrs Anzila Fida as a director on 20 January 2022 | |
20 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
20 Jul 2019 | TM01 | Termination of appointment of Obaid Ur Rehman as a director on 19 July 2019 | |
20 Jul 2019 | PSC07 | Cessation of Obaid Ur Rehman as a person with significant control on 19 July 2019 | |
20 Jul 2019 | AP01 | Appointment of Mr Syed Adnan Masud as a director on 19 July 2019 | |
20 Jul 2019 | PSC01 | Notification of Syed Adnan Masud as a person with significant control on 19 July 2019 | |
20 Jul 2019 | AD01 | Registered office address changed from 16 Milton Road Grays Grays RM17 5EY England to Unit a3 11-17 Hainault Business Park Ilford IG6 3UJ on 20 July 2019 | |
08 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-08
|