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

Auto Solutions & Parts Limited

Documents

Total Documents12
Total Pages35

Filing History

16 January 2021Micro company accounts made up to 31 January 2020
29 December 2020Notification of Ali Fawad as a person with significant control on 13 November 2020
29 December 2020Withdrawal of a person with significant control statement on 29 December 2020
24 December 2020Confirmation statement made on 13 November 2020 with updates
13 November 2019Confirmation statement made on 13 November 2019 with updates
5 September 2019Registered office address changed from 78 Willows Crescent Balsall Heath Birmingham B12 9nd United Kingdom to 231a Montgomery Street Sparkbrook Birmingham West Midlands B11 1DS on 5 September 2019
4 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
10 June 2019Termination of appointment of Raja Faisal Ibrar as a director on 7 June 2019
7 April 2019Termination of appointment of Parwez Hussain as a director on 5 April 2019
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
18 March 2019Termination of appointment of Zahoor Ahmed as a director on 4 March 2019
22 January 2019Incorporation
Statement of capital on 2019-01-22
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing