AUTO 28 LTD
Status | DISSOLVED |
Company No. | 11766846 |
Category | Private Limited Company |
Incorporated | 15 Jan 2019 |
Age | 5 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 10 days |
SUMMARY
AUTO 28 LTD is an dissolved private limited company with number 11766846. It was incorporated 5 years, 4 months, 19 days ago, on 15 January 2019 and it was dissolved 7 months, 10 days ago, on 24 October 2023. The company address is 1 Rockall Close, Littlehampton, BN17 6SN, W Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Peter Davies
Change date: 2023-04-24
Documents
Dissolution voluntary strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-10
New address: 1 Rockall Close Littlehampton W Sussex BN17 6SN
Old address: 2 Studland Road Byfleet West Byfleet KT14 7RE England
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 24 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-24
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Old address: Unit 133 Abbey House Wellington Way Weybridge KT13 0TT England
New address: 2 Studland Road Byfleet West Byfleet KT14 7RE
Change date: 2022-03-21
Documents
Change account reference date company previous extended
Date: 11 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-07-31
Documents
Cessation of a person with significant control
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-01
Psc name: Matthew Keith Groom
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Matthew Keith Groom
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-18
Old address: 2 Studland Road West Byfleet KT14 7RE United Kingdom
New address: Unit 133 Abbey House Wellington Way Weybridge KT13 0TT
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-23
Officer name: Mr Adam Peter Davies
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Peter Davies
Change date: 2021-02-23
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
New address: 2 Studland Road West Byfleet KT14 7RE
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Change date: 2021-02-23
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Some Companies
26 LENNOX ROAD,GRAVESEND,DA11 0EP
Number: | 11572970 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLORY HOUSE REVIVAL CHURCH LTD
24 BRAMERTON ROAD,NOTTINGHAM,NG8 4NR
Number: | 11116727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IVY LONDON INVESTMENTS LIMITED
FELIX COURT 52 FELIX COURT,LONDON,NW9 5ZE
Number: | 09853390 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BUXTON CLOSE,EPSOM,KT19 8BD
Number: | 11971336 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 2 THE MALTHOUSE,FROME,BA11 1BG
Number: | 10109804 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 07624704 |
Status: | ACTIVE |
Category: | Private Limited Company |