ACM AUTOS (LONDON) LTD

4 Wellington Park Estate 4 Wellington Park Estate, London, NW2 7JW, United Kingdom
StatusDISSOLVED
Company No.09943515
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years6 months, 1 day

SUMMARY

ACM AUTOS (LONDON) LTD is an dissolved private limited company with number 09943515. It was incorporated 8 years, 5 months, 23 days ago, on 11 January 2016 and it was dissolved 6 months, 1 day ago, on 02 January 2024. The company address is 4 Wellington Park Estate 4 Wellington Park Estate, London, NW2 7JW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

Old address: 8 Wembley Way Wembley Middlesex HA9 6JJ United Kingdom

New address: 4 Wellington Park Estate Waterloo Road London NW2 7JW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-11

Officer name: Mr Ajay Vekaria

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hendon repair centre LIMITED\certificate issued on 01/09/16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajay Vekaria

Appointment date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK ESTATES (SCOTLAND) LIMITED

36C LONGMAN DRIVE,INVERNESS,IV1 1SU

Number:SC245309
Status:ACTIVE
Category:Private Limited Company

KZK TRADING LTD.

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11970011
Status:ACTIVE
Category:Private Limited Company

LATERAL ADVERTISING LIMITED

C12 MARQUIS COURT,TEAM VALLEY,NE11 0RU

Number:04134573
Status:LIQUIDATION
Category:Private Limited Company

NEXT FLOW LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL032272
Status:ACTIVE
Category:Limited Partnership

SPECTRAMI (UK) LIMITED

PREMIER GATE,BRACKNELL,RG12 1JS

Number:11498675
Status:ACTIVE
Category:Private Limited Company

THE BIG HELLO LTD

43 LAWN CLOSE,RUISLIP,HA4 6ED

Number:08768254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source