ADSONS AUTOS LIMITED
Status | ACTIVE |
Company No. | 09274154 |
Category | Private Limited Company |
Incorporated | 21 Oct 2014 |
Age | 9 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 6 months, 16 days |
SUMMARY
ADSONS AUTOS LIMITED is an active private limited company with number 09274154. It was incorporated 9 years, 8 months, 12 days ago, on 21 October 2014 and it was dissolved 4 years, 6 months, 16 days ago, on 17 December 2019. The company address is 2nd Floor, Corner Chambers, 590a Kingsbury Road 2nd Floor, Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Gazette filings brought up to date
Date: 21 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type dormant
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Administrative restoration company
Date: 31 Mar 2020
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sonny Daniel Aungkhin
Notification date: 2017-11-01
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-31
Old address: 208 Studley Road Redditch Worcestershire B98 7HL England
New address: 2nd Floor, Corner Chambers, 590a Kingsbury Road Erdington Birmingham B24 9nd
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
Old address: Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE
New address: 208 Studley Road Redditch Worcestershire B98 7HL
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Some Companies
37 BRANKSOME WAY,HARROW,HA3 9SH
Number: | 09797272 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARJORAM PLACE,MILTON KEYNES,MK14 7AQ
Number: | 11884880 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIDEON CONSULTANCY SERVICES LIMITED
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 09484458 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISONS THAMES VALLEY SOLICITORS LLP
7 CASTLE STREET,READING,RG1 7SB
Number: | OC385314 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 07776562 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COMBERFORD ROAD,TAMWORTH,B79 8PB
Number: | 10337068 |
Status: | ACTIVE |
Category: | Private Limited Company |