BRENT AUTOS LIMITED
Status | ACTIVE |
Company No. | 08943353 |
Category | Private Limited Company |
Incorporated | 17 Mar 2014 |
Age | 10 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BRENT AUTOS LIMITED is an active private limited company with number 08943353. It was incorporated 10 years, 2 months, 15 days ago, on 17 March 2014. The company address is 24 Russell Road, London, NW9 6AL, England.
Company Fillings
Notification of a person with significant control
Date: 16 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yaqoot Khan Shinwari
Notification date: 2024-05-15
Documents
Cessation of a person with significant control
Date: 16 May 2024
Action Date: 10 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shamsodeen Wajeh
Cessation date: 2024-05-10
Documents
Gazette filings brought up to date
Date: 16 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 May 2024
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Change date: 2024-05-15
Old address: Unit 5 Laxcon Close London NW10 0TG
New address: 24 Russell Road London NW9 6AL
Documents
Termination director company with name termination date
Date: 15 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamsodeen Wajeh
Termination date: 2024-05-10
Documents
Dissolved compulsory strike off suspended
Date: 05 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 16 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Mr Yaqoot Khan Shinwari
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 09 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-08
Officer name: Yaqoot Khan Shinwari
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eqmatullah Ahmadi
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eqmatullah Ahmadi
Termination date: 2020-09-01
Documents
Change person director company with change date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr Yaqoot Khan Shinwari
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Appoint person director company with name date
Date: 08 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-08
Officer name: Mr Yaqoot Khan Shinwari
Documents
Termination director company with name termination date
Date: 08 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Yasin Zorialei
Termination date: 2020-05-08
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Confirmation statement with updates
Date: 28 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Notification of a person with significant control
Date: 28 Sep 2019
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-05
Psc name: Eqmatullah Ahmadi
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Yasin Zorialei
Appointment date: 2019-04-16
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eqmatullah Ahmadi
Appointment date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-03
Officer name: Waris Khan
Documents
Change account reference date company previous extended
Date: 31 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Waris Khan
Cessation date: 2017-10-20
Documents
Termination director company with name termination date
Date: 29 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Zahida Bibi Shinwari
Documents
Termination director company with name termination date
Date: 29 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Samia Shinwari
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Mr Waris Khan
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samia Shinwari
Appointment date: 2017-01-03
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Miss Zahida Bibi Shinwari
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-03
Officer name: Aejaz Khan
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
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 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: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Change person director company with change date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-30
Officer name: Mr Wajeh Shamsodeen
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aejaz Khan
Appointment date: 2014-07-16
Documents
Certificate change of name company
Date: 17 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed recovered crash repairs LIMITED\certificate issued on 17/07/14
Documents
Change person director company with change date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wajeh Shamsodeen
Change date: 2014-07-17
Documents
Termination director company with name termination date
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-07
Officer name: Sivasundar Darshan
Documents
Termination secretary company with name termination date
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sivasundar Darshan
Termination date: 2014-07-07
Documents
Appoint person director company with name date
Date: 19 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wajeh Shamsodeen
Appointment date: 2014-06-10
Documents
Some Companies
ST PETER'S PARK WELLS ROAD,BATH,BA3 3UP
Number: | 01539021 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-36 NEWPORT ROAD,CARDIFF,CF24 0DE
Number: | 07188179 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
45 SHILLBROOK AVENUE,CARTERTON,OX18 1EQ
Number: | 11294981 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALLSHAW STREET,,OL1 3TR
Number: | 02818607 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 UPPER CHOBHAM ROAD,SURREY,GU15 1LW
Number: | 04487745 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K R HOUSE,DARTFORD,DA1 1RZ
Number: | 10110907 |
Status: | ACTIVE |
Category: | Private Limited Company |