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

COYS Automobiles Limited

Documents

Total Documents18
Total Pages92

Filing History

6 March 2021Compulsory strike-off action has been suspended
26 January 2021First Gazette notice for compulsory strike-off
3 June 2020Termination of appointment of Nickolas Peter Wells as a director on 15 April 2020
5 March 2020Confirmation statement made on 5 March 2020 with no updates
16 August 2019Accounts for a dormant company made up to 30 November 2018
19 March 2019Confirmation statement made on 19 March 2019 with updates
18 March 2019Appointment of Mr Nickolas Peter Wells as a director on 12 March 2019
15 March 2019Appointment of Mr. Timothy Stewart Allkins as a director on 12 March 2019
15 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 100
24 January 2019Confirmation statement made on 23 November 2018 with no updates
3 December 2018Registered office address changed from Manor Court; Lower Mortlake Road Richmond TW9 2LL England to 34 Bellfield Avenue Harrow HA3 6SX on 3 December 2018
3 December 2018Director's details changed for Mr Christopher Routledge on 3 December 2018
3 December 2018Registered office address changed from 34 Bellfield Avenue Harrow HA3 6SX England to Manor Court; Lower Mortlake Road Richmond TW9 2LL on 3 December 2018
3 December 2018Director's details changed for Mr Christopher Routledge on 22 November 2018
28 November 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Manor Court; Lower Mortlake Road Richmond TW9 2LL on 28 November 2018
28 November 2018Change of details for Mr Christopher Routledge as a person with significant control on 6 November 2018
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 1
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing