AUTOMOTIVE INDUSTRIES LIMITED

4c Unity House 4c Unity House, London, NW11 8ED
StatusACTIVE
Company No.04330929
CategoryPrivate Limited Company
Incorporated29 Nov 2001
Age22 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

AUTOMOTIVE INDUSTRIES LIMITED is an active private limited company with number 04330929. It was incorporated 22 years, 6 months, 19 days ago, on 29 November 2001. The company address is 4c Unity House 4c Unity House, London, NW11 8ED.



Company Fillings

Gazette filings brought up to date

Date: 11 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2011

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Michal Larkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: 3Rd Floor Roman House 296 Golders Green Road London NW11 9PY

Change date: 2011-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Benjamin Adler

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michal Larkin

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worldwide purchasing LIMITED\certificate issued on 17/09/07

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 05/08/05 from: 28 brookside road london NW11 9NE

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 08/03/05 from: 49 watford way hendon london NW4 3JH

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 15/06/04 from: hillcroft 34 cedars close london NW4 1TR

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 04/12/01 from: 51 smeaton road london SW18 5JJ

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANYAN TREE ENTERPRISE LIMITED

265 OLD WALSALL ROAD,BIRMINGHAM,B42 1HY

Number:07957230
Status:ACTIVE
Category:Private Limited Company

BARMAC ELECTRICAL CONTRACTORS LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC396950
Status:ACTIVE
Category:Private Limited Company

CELGENE UK HOLDINGS LIMITED

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:05262324
Status:ACTIVE
Category:Private Limited Company

FORTIUS PE LIMITED

C/O LYDIARD PARK ACADEMY GRANGE PARK WAY,SWINDON,SN5 6HN

Number:08620084
Status:ACTIVE
Category:Private Limited Company

GRANNY T'S BITS & BOBS LTD

5 BRANCH ROAD,LEEDS,LS12 3AQ

Number:11387091
Status:ACTIVE
Category:Private Limited Company

POP UP SOLUTIONS LTD

BOOTH MANSION,CHESTER,CH1 2LA

Number:08774688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source