(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 6, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 6, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 6, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 6, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2012 to December 30, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 10, 2012. Old Address: 65 New Cavendish Street London W1G 7LS
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2012 to December 31, 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, August 2010
| incorporation
|
Free Download
(23 pages)
|
(CONNOT) Change of name notice
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cap automotive practice (international) LIMITEDcertificate issued on 21/07/10
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 15, 2010 to change company name
change of name
|
|
(CH01) On February 6, 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 6, 2010 secretary's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On January 12, 2009 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 12, 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
(288b) On June 4, 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to June 4, 2007
filed on: 4th, June 2007
| annual return
|
Free Download
(8 pages)
|
(288b) On June 4, 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 4, 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 4, 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to June 4, 2007
filed on: 4th, June 2007
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 9 shares on February 6, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 27th, April 2006
| capital
|
Free Download
(2 pages)
|
(288a) On April 27, 2006 New secretary appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 27, 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 27, 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 27, 2006 New secretary appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on February 6, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 27th, April 2006
| capital
|
Free Download
(2 pages)
|
(288a) On April 27, 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 27, 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2006
| incorporation
|
Free Download
(19 pages)
|