AFG AUTOMOTIVE CONSULTANCY LTD.

101 Ingrebourne Gardens, Upminster, RM14 1BJ, England
StatusDISSOLVED
Company No.07818011
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 4 days

SUMMARY

AFG AUTOMOTIVE CONSULTANCY LTD. is an dissolved private limited company with number 07818011. It was incorporated 12 years, 7 months, 6 days ago, on 20 October 2011 and it was dissolved 2 years, 2 months, 4 days ago, on 22 March 2022. The company address is 101 Ingrebourne Gardens, Upminster, RM14 1BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-02

Psc name: Ezgi Guzelsoy

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mrs Ezgi Guzelsoy

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmet Fazil Guzelsoy

Cessation date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Ahmet Fazil Guzelsoy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

Old address: Flat 11 Cirrus Court 184 st. Marys Lane Upminster Essex RM14 3BT

New address: 101 Ingrebourne Gardens Upminster RM14 1BJ

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Old address: 29 Maxim Tower Mercury Gardens Romford RM1 3HE United Kingdom

Change date: 2012-03-05

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIF LOCUMS LTD

21, WINDSOR COURT,NEWCASTLE UPON TYNE,NE3 2YJ

Number:10234507
Status:ACTIVE
Category:Private Limited Company

BUTLERS ACCOUNTANCY LLP

LITTLE GARTH TIRLEY LANE,TARPORLEY,CW6 0JZ

Number:OC390819
Status:ACTIVE
Category:Limited Liability Partnership

HALO CARE SOLUTIONS LIMITED

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:11590247
Status:ACTIVE
Category:Private Limited Company

RAAH HOLDINGS LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:10349819
Status:ACTIVE
Category:Private Limited Company

SIREN LIVE LIMITED

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:06748199
Status:ACTIVE
Category:Private Limited Company

SPV HOLDINGS LIMITED

12 THIRD AVENUE,LANCING,BN15 9PU

Number:09996309
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