EURO AUTOCENTRE LTD

Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England
StatusDISSOLVED
Company No.09363117
CategoryPrivate Limited Company
Incorporated19 Dec 2014
Age9 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 12 days

SUMMARY

EURO AUTOCENTRE LTD is an dissolved private limited company with number 09363117. It was incorporated 9 years, 4 months, 10 days ago, on 19 December 2014 and it was dissolved 3 years, 5 months, 12 days ago, on 17 November 2020. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-05

Psc name: Mr Jag Chonkria

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jag Chonkria

Change date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jagdish Chonkria

Change date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jagdish Chonkria

Change date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jag Chonkria

Change date: 2020-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Old address: Unit 6a Millsbrough House Redditch Warwickshire B98 7BU England

Change date: 2020-06-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Dec 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GMK CONTRACTS LIMITED

2ND FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS

Number:05361647
Status:ACTIVE
Category:Private Limited Company

LAURELBRIDGE LIMITED

RONALD AUSTIN SHUCK CHADWICK,SOLIHULL W MIDLANDS,

Number:FC010905
Status:ACTIVE
Category:Other company type

NORTH ONE GARDEN CENTRE LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:04383903
Status:ACTIVE
Category:Private Limited Company

REUBENS GOURMET SANDWICHES LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:04682998
Status:ACTIVE
Category:Private Limited Company

SELECT DRIVEWAYS LIMITED

261 NEW ROAD SIDE,LEEDS,LS18 4DR

Number:08166708
Status:ACTIVE
Category:Private Limited Company

TKM PROPERTIES LTD

OLD BEAMS COTTAGE UNDER THE WOOD,MARLOW,SL7 1RX

Number:11397906
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