AUTOMOTIVE SEAT DEVELOPMENT LTD

940 Green Lanes, London, N21 2AD, United Kingdom
StatusDISSOLVED
Company No.07999782
CategoryPrivate Limited Company
Incorporated21 Mar 2012
Age12 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 4 days

SUMMARY

AUTOMOTIVE SEAT DEVELOPMENT LTD is an dissolved private limited company with number 07999782. It was incorporated 12 years, 2 months, 15 days ago, on 21 March 2012 and it was dissolved 1 year, 7 months, 4 days ago, on 01 November 2022. The company address is 940 Green Lanes, London, N21 2AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Jason Matthew Atkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: 911 Green Lanes London N21 2QP

Change date: 2019-08-06

New address: 940 Green Lanes London N21 2AD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: Mr Jason Matthew Atkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2012

Action Date: 21 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-23

Old address: 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Matthew Atkins

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Engeham

Documents

View document PDF

Incorporation company

Date: 21 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOK4ALPS (UK) LTD

1 BALGLASSIE COTTAGE,FORFAR,DD8 3PH

Number:SC487603
Status:ACTIVE
Category:Private Limited Company

FLEXIBANK LIMITED

13 HOPE STREET,MERSEYSIDE,L1 9BH

Number:04806933
Status:ACTIVE
Category:Private Limited Company

HAND IN GLOVE PRODUCTIONS LIMITED

TOP FLAT 8 DAGMAR ROAD,,SE5 8NZ

Number:04798551
Status:ACTIVE
Category:Private Limited Company

M & M ENGINEERING CONSULTANTS LTD

CHERRY TREES,KIRMINGTON,DN39 6YT

Number:07562296
Status:ACTIVE
Category:Private Limited Company

STEPHEN NORBURY LTD

124 THEOBALD STREET,BOREHAMWOOD,WD6 4PA

Number:11418526
Status:ACTIVE
Category:Private Limited Company

T.C RIGGING LIMITED

28 HARTS LANE,BARKING,IG11 8NA

Number:07145420
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