AUTO ASSIST PLUS LTD

52 Alexandra Road 52 Alexandra Road, Enfield, EN3 7EH, England
StatusACTIVE
Company No.11700135
CategoryPrivate Limited Company
Incorporated27 Nov 2018
Age5 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

AUTO ASSIST PLUS LTD is an active private limited company with number 11700135. It was incorporated 5 years, 6 months, 18 days ago, on 27 November 2018. The company address is 52 Alexandra Road 52 Alexandra Road, Enfield, EN3 7EH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2023

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Butt

Appointment date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2023

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Ibrahim Mahammed Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-19

Officer name: Ibrahim Mahammed Ahmed

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-17

Psc name: Ibrahim Ahmed

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ibrahim Mahammed Ahmed

Change date: 2020-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirza Saad Baig

Termination date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-17

Officer name: Mr Ibrahim Mahammed Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-18

Psc name: Mirza Saad Baig

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-18

Officer name: Mirza Saad Baig

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ann Guilfoyle

Termination date: 2020-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Ann Guilfoyle

Termination date: 2020-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mirza Saad Baig

Notification date: 2019-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-10

Officer name: Mr Mirza Saad Baig

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Ann Guilfoyle

Cessation date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Mirza Saad Baig

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arslan Javed

Cessation date: 2019-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Ann Guilfoyle

Appointment date: 2019-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-07

Officer name: Arslan Javed

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Arslan Javed

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-07

Psc name: Sarah Ann Guilfoyle

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Ann Guilfoyle

Appointment date: 2019-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-11

Officer name: Mr Arslan Javed

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Amin Hamed

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arslan Javed

Notification date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Arslan Javid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Address

Type: AD01

New address: 52 Alexandra Road Suite 115 Enfield EN3 7EH

Change date: 2018-12-09

Old address: 54 Alexandra Road Enfield EN3 7EH England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-09

Officer name: Amin Hamed

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arslan Javid

Appointment date: 2018-12-09

Documents

View document PDF

Incorporation company

Date: 27 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM ADRIAN LTD

105 WHITESIDE COURT,BATHGATE,EH48 2TP

Number:SC604542
Status:ACTIVE
Category:Private Limited Company
Number:FC029543
Status:ACTIVE
Category:Other company type

FUTURE CONCRETE CUTTING SERVICES LTD

65 RUSKIN ROAD,GRAYS,RM16 4HB

Number:08131989
Status:ACTIVE
Category:Private Limited Company

GO GREEN ENERGY BFD LTD

INTAKE FARM,BRADFORD,BD13 3SP

Number:10021230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARROTT SERVICES LIMITED

1-3 DUDLEY STREET,NORTH EAST LINCOLNSHIRE,DN31 2AW

Number:06499495
Status:ACTIVE
Category:Private Limited Company

REEIF2 GP LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO304694
Status:ACTIVE
Category:Limited Liability Partnership

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