Download leads from Nexok and grow your business. Find out more

Discount Auto Spares Ltd

Documents

Total Documents74
Total Pages265

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off
13 December 2022First Gazette notice for voluntary strike-off
30 November 2022Application to strike the company off the register
12 November 2022Confirmation statement made on 10 November 2022 with no updates
6 January 2022Confirmation statement made on 10 November 2021 with no updates
15 September 2021Micro company accounts made up to 28 February 2021
23 March 2021Notification of Rasila Anil Chohan as a person with significant control on 1 March 2021
23 March 2021Termination of appointment of Alpesh Anil Chohan as a director on 23 March 2021
23 March 2021Termination of appointment of Sanjay Chohan as a secretary on 23 March 2021
23 March 2021Cessation of Alpesh Anil Chohan as a person with significant control on 23 March 2021
23 March 2021Appointment of Mrs Rasilah Anil Chohan as a secretary on 23 March 2021
5 January 2021Confirmation statement made on 10 November 2020 with updates
25 July 2020Micro company accounts made up to 29 February 2020
13 December 2019Confirmation statement made on 10 November 2019 with no updates
8 July 2019Micro company accounts made up to 28 February 2019
20 November 2018Confirmation statement made on 10 November 2018 with no updates
3 November 2018Micro company accounts made up to 28 February 2018
10 November 2017Confirmation statement made on 10 November 2017 with updates
10 November 2017Confirmation statement made on 10 November 2017 with updates
22 April 2017Micro company accounts made up to 28 February 2017
22 April 2017Micro company accounts made up to 28 February 2017
21 February 2017Registered office address changed from 112 Cemetary Road Preston Lancashire PR1 5UT to 50 Longworth Street Preston PR1 5EJ on 21 February 2017
21 February 2017Registered office address changed from 112 Cemetary Road Preston Lancashire PR1 5UT to 50 Longworth Street Preston PR1 5EJ on 21 February 2017
13 February 2017Confirmation statement made on 5 January 2017 with updates
13 February 2017Confirmation statement made on 5 January 2017 with updates
11 June 2016Total exemption small company accounts made up to 29 February 2016
11 June 2016Total exemption small company accounts made up to 29 February 2016
19 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
8 May 2015Total exemption small company accounts made up to 28 February 2015
8 May 2015Total exemption small company accounts made up to 28 February 2015
14 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
14 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
14 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
9 May 2014Total exemption small company accounts made up to 28 February 2014
9 May 2014Total exemption small company accounts made up to 28 February 2014
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
30 October 2013Total exemption small company accounts made up to 28 February 2013
30 October 2013Total exemption small company accounts made up to 28 February 2013
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
8 July 2012Total exemption small company accounts made up to 28 February 2012
8 July 2012Total exemption small company accounts made up to 28 February 2012
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
16 December 2011Appointment of Mr Sanjay Chohan as a secretary
16 December 2011Termination of appointment of Rasila Chohan as a secretary
16 December 2011Termination of appointment of Rasila Chohan as a secretary
16 December 2011Appointment of Mr Sanjay Chohan as a secretary
15 December 2011Appointment of Mr Alpesh Anil Chohan as a director
15 December 2011Appointment of Mr Alpesh Anil Chohan as a director
9 May 2011Total exemption small company accounts made up to 28 February 2011
9 May 2011Total exemption small company accounts made up to 28 February 2011
25 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
25 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
25 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
15 January 2011Current accounting period extended from 31 January 2011 to 28 February 2011
15 January 2011Current accounting period extended from 31 January 2011 to 28 February 2011
31 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1
31 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1
31 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1
12 January 2010Appointment of Mr Anil Jagjivan Chohan as a director
12 January 2010Appointment of Mr Anil Jagjivan Chohan as a director
12 January 2010Appointment of Mrs Rasila Anila Chohan as a secretary
12 January 2010Appointment of Mrs Rasila Anila Chohan as a secretary
6 January 2010Termination of appointment of Barbara Kahan as a director
6 January 2010Termination of appointment of Barbara Kahan as a director
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing