ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED

2nd Floor East 2nd Floor East, London, WC2A 1EU
StatusACTIVE
Company No.06763254
CategoryPrivate Limited Company
Incorporated02 Dec 2008
Age15 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED is an active private limited company with number 06763254. It was incorporated 15 years, 6 months, 15 days ago, on 02 December 2008. The company address is 2nd Floor East 2nd Floor East, London, WC2A 1EU.



Company Fillings

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Jacques Mathieu Lafont

Change date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr John Frederick Coombes

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-01

Officer name: Mr John Frederick Coombes

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Group Auto Union Uk and Ireland Limited

Change date: 2020-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Jacques Mathieu Lafont

Change date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Allen Schwarzman

Cessation date: 2017-11-02

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2017-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Narvinger

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Narvinger

Appointment date: 2016-10-10

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-27

Capital : 200 GBP

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gau supply services LIMITED\certificate issued on 01/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2014-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: Roydsdale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Move registers to registered office company

Date: 24 Dec 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Move registers to sail company

Date: 28 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: John Frederick Coombes

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jean-jacques lafont / 17/06/2009

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 17/12/08-17/12/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 11/12/2008 from, roysdale house roysdale way, euroway trading estate, bradford, BD4 6SE

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard underwood

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jean-jacques mathieu lafont

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john frederick coombes

Documents

View document PDF

Incorporation company

Date: 02 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIROPODY APPLIANCE SERVICE LIMITED

7 WHITEFIELD,HONITON,EX14 9JJ

Number:05155438
Status:ACTIVE
Category:Private Limited Company

DIGWOODS LIMITED

LAMPROOM WORKS,NR BRIDGNORTH,WV15 6HG

Number:02313986
Status:ACTIVE
Category:Private Limited Company

FIRE HOSETECH LIMITED

UNIT 1,SETTLE,BD24 9AG

Number:06761911
Status:ACTIVE
Category:Private Limited Company

INDOOR SHOPPING CENTRES LTD

50 HIGH STREET,LONDON,E17 7LD

Number:10939151
Status:ACTIVE
Category:Private Limited Company

ITESTER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09051561
Status:ACTIVE
Category:Private Limited Company

KEL GROUP LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:10917757
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