AUTO VALLY LTD
Status | ACTIVE |
Company No. | 08175012 |
Category | Private Limited Company |
Incorporated | 10 Aug 2012 |
Age | 11 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AUTO VALLY LTD is an active private limited company with number 08175012. It was incorporated 11 years, 9 months, 25 days ago, on 10 August 2012. The company address is 187a Plashet Road, London, E13 0QZ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
New address: 187a Plashet Road London E13 0QZ
Change date: 2020-01-07
Old address: 144 Plashet Road London E13 0QS
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 10 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Change date: 2014-05-27
Old address: 12 Stafford Road London E7 8NN England
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Attiq Rehman
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tereza Tarchounova
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Attiq Ur Rehman
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Attiq Rehman
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-10
Officer name: Mr Attiq Ur Rehman
Documents
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: 144 Plashet Road London E13 0QS
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Attiq Ur Rehman
Documents
Termination director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kashif Mushtaq
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: 12 Stafford Road London E7 8NN England
Change date: 2013-05-13
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 12 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-12
Officer name: Mr Kashif Mushtaq
Documents
Accounts with accounts type dormant
Date: 13 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Attiq Rehman
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kashif Mushtaq
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Attiq Rehman
Documents
Change account reference date company current shortened
Date: 22 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Some Companies
AMEC INVESTMENTS EUROPE LIMITED
BOOTHS PARK,KNUTSFORD,WA16 8QZ
Number: | 03704533 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DITCHLING ROAD,BRIGHTON,BN1 4SF
Number: | 11832937 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 BROOKSIDE CENTRE,THORNTON-CLEVELEYS,FY5 4HD
Number: | 10831196 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRES MOOR LANE,YORK,YO26 9TT
Number: | 07673318 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JACODA COURT,SWINDON,SN25 1TJ
Number: | 07179631 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SC349518 |
Status: | ACTIVE |
Category: | Private Limited Company |