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

Avtar Motoring Limited

Documents

Total Documents27
Total Pages113

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off
29 December 2015Final Gazette dissolved via compulsory strike-off
15 September 2015First Gazette notice for compulsory strike-off
15 September 2015First Gazette notice for compulsory strike-off
31 December 2014Accounts for a dormant company made up to 31 March 2014
31 December 2014Accounts for a dormant company made up to 31 March 2014
27 September 2014Compulsory strike-off action has been discontinued
27 September 2014Compulsory strike-off action has been discontinued
25 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
25 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
16 September 2014First Gazette notice for compulsory strike-off
16 September 2014First Gazette notice for compulsory strike-off
7 January 2014Total exemption small company accounts made up to 31 March 2013
7 January 2014Total exemption small company accounts made up to 31 March 2013
16 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
16 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
15 July 2013Director's details changed for Avtar Chahal on 1 June 2013
15 July 2013Director's details changed for Avtar Chahal on 1 June 2013
18 April 2013Registered office address changed from 200 Blythe Road London W14 0HH United Kingdom on 18 April 2013
18 April 2013Registered office address changed from 200 Blythe Road London W14 0HH United Kingdom on 18 April 2013
18 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013
18 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013
3 November 2012Registered office address changed from 6 Belle Vue Greenford UB6 8PD England on 3 November 2012
3 November 2012Registered office address changed from 6 Belle Vue Greenford UB6 8PD England on 3 November 2012
3 November 2012Registered office address changed from 6 Belle Vue Greenford UB6 8PD England on 3 November 2012
16 May 2012Incorporation
16 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed