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

Direct Auto Repairs Ltd

Documents

Total Documents55
Total Pages282

Filing History

15 December 2020Unaudited abridged accounts made up to 31 March 2020
6 October 2020Confirmation statement made on 10 July 2020 with no updates
2 November 2019Compulsory strike-off action has been discontinued
31 October 2019Unaudited abridged accounts made up to 31 March 2019
31 October 2019Appointment of Mrs Joanne Sharon Abass as a director on 1 July 2019
31 October 2019Termination of appointment of Majed Shaker Abass as a director on 1 July 2019
31 October 2019Confirmation statement made on 10 July 2019 with updates
31 October 2019Cessation of Majed Shaker Abass as a person with significant control on 1 July 2019
31 October 2019Notification of Joanne Abass as a person with significant control on 1 July 2019
29 October 2019First Gazette notice for compulsory strike-off
15 October 2018Registration of charge 077224090001, created on 4 October 2018
14 September 2018Unaudited abridged accounts made up to 31 March 2018
7 September 2018Confirmation statement made on 10 July 2018 with no updates
7 March 2018Current accounting period shortened from 31 July 2018 to 31 March 2018
26 February 2018Unaudited abridged accounts made up to 31 July 2017
9 August 2017Confirmation statement made on 10 July 2017 with no updates
9 August 2017Confirmation statement made on 10 July 2017 with no updates
19 July 2017Termination of appointment of Tereza Briam as a director on 15 July 2017
19 July 2017Termination of appointment of Tereza Briam as a director on 15 July 2017
19 July 2017Appointment of Mr Majed Shaker Abass as a director on 15 July 2017
19 July 2017Appointment of Mr Majed Shaker Abass as a director on 15 July 2017
9 February 2017Micro company accounts made up to 31 July 2016
9 February 2017Micro company accounts made up to 31 July 2016
12 January 2017Appointment of Mrs Tereza Briam as a director on 3 January 2017
12 January 2017Termination of appointment of Majid Shaker Abbass as a director on 3 January 2017
12 January 2017Termination of appointment of Majid Shaker Abbass as a director on 3 January 2017
12 January 2017Appointment of Mrs Tereza Briam as a director on 3 January 2017
14 September 2016Confirmation statement made on 10 July 2016 with updates
14 September 2016Confirmation statement made on 10 July 2016 with updates
24 June 2016Registered office address changed from Unit 2 Meadow Trading Estate Meadow Lane Nottingham NG2 3HD to 37 the Wells Road Nottingham NG3 3AP on 24 June 2016
24 June 2016Registered office address changed from Unit 2 Meadow Trading Estate Meadow Lane Nottingham NG2 3HD to 37 the Wells Road Nottingham NG3 3AP on 24 June 2016
10 February 2016Total exemption full accounts made up to 31 July 2015
10 February 2016Total exemption full accounts made up to 31 July 2015
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
5 March 2015Total exemption full accounts made up to 31 July 2014
5 March 2015Total exemption full accounts made up to 31 July 2014
24 October 2014Registered office address changed from 16-18 Sneinton Dale Nottingham NG2 4HA to Unit 2 Meadow Trading Estate Meadow Lane Nottingham NG2 3HD on 24 October 2014
24 October 2014Registered office address changed from 16-18 Sneinton Dale Nottingham NG2 4HA to Unit 2 Meadow Trading Estate Meadow Lane Nottingham NG2 3HD on 24 October 2014
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
12 February 2014Total exemption full accounts made up to 31 July 2013
12 February 2014Total exemption full accounts made up to 31 July 2013
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
14 February 2013Total exemption full accounts made up to 31 July 2012
14 February 2013Total exemption full accounts made up to 31 July 2012
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
6 August 2012Appointment of Mr Majid Shaker Abbass as a director
6 August 2012Appointment of Mr Majid Shaker Abbass as a director
6 August 2012Termination of appointment of Mohamed Osman as a director
6 August 2012Termination of appointment of Mohamed Osman as a director
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed