(DS01) Application to strike the company off the register
filed on: 13th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 38 Weave Court 24 Loom Grove Romford RM1 2BL England to 9 Howard Road Handsworth Birmingham B20 2AN on Wednesday 16th August 2023
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 16th August 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th August 2023.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 29th May 2023.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 29th May 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd November 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Frazer Close Romford RM1 2DG England to 38 Weave Court 24 Loom Grove Romford RM1 2BL on Wednesday 23rd November 2022
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wbb auto repairs LTDcertificate issued on 26/09/22
filed on: 26th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed acd online LIMITEDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th August 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th August 2020.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Raby Street Manchester M16 7GH England to 70 Frazer Close Romford RM1 2DG on Tuesday 21st July 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th July 2020.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 20th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 20th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, July 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 14th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Coopers Yard Paynes Park Hitchin Hertfordshire SG5 1AR England to 40 Raby Street Manchester M16 7GH on Thursday 29th November 2018
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Saturday 17th December 2016.
filed on: 14th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 17th June 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Cornwall Avenue London N3 1LH to 64 Coopers Yard Paynes Park Hitchin Hertfordshire SG5 1AR on Friday 17th June 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 18th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
(CH01) On Saturday 27th September 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 20th June 2014 from Flat 172 Warren House Beckford Close, Warwick Road London W14 8TR United Kingdom
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 13th February 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, January 2013
| incorporation
|
Free Download
(21 pages)
|