AUTODRIVE (UK) LIMITED - History of Changes


DateDescription
2023-08-09 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-08-07 delete address SUITE 1 BRIDGEMAN HOUSE 77 BRIDGEMAN STREET BOLTON ENGLAND BL3 6BY
2023-08-07 insert address C/O IDEAL CORPORATE SOLUTIONS LTD, LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON BL1 4QZ
2023-08-07 update company_status Active => Liquidation
2023-08-07 update registered_address
2023-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2023 FROM SUITE 1 BRIDGEMAN HOUSE 77 BRIDGEMAN STREET BOLTON BL3 6BY ENGLAND
2023-07-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-07-22 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 12
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2023-03-03 update statutory_documents PREVEXT FROM 30/06/2022 TO 31/12/2022
2023-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASEEF YAKUB DEMA / 14/10/2022
2023-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASEEF YAKUB DEMA / 14/10/2022
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 update num_mort_outstanding 2 => 1
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891180002
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANAS UGHARADAR / 14/08/2018
2018-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASEEF DEMA / 13/06/2018
2018-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASEEF DEMA / 13/06/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS UGHARADAR / 18/08/2016
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-07 update num_mort_charges 1 => 2
2016-06-07 update num_mort_outstanding 1 => 2
2016-05-12 delete address 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE
2016-05-12 insert address SUITE 1 BRIDGEMAN HOUSE 77 BRIDGEMAN STREET BOLTON ENGLAND BL3 6BY
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update registered_address
2016-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069891180002
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE
2016-03-26 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-12 => 2015-08-14
2015-09-07 update returns_next_due_date 2015-09-09 => 2016-09-11
2015-08-19 update statutory_documents 14/08/15 FULL LIST
2015-08-18 update statutory_documents 14/08/15 STATEMENT OF CAPITAL GBP 100
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069891180001
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-28 update statutory_documents DIRECTOR APPOINTED MR ASEEF DEMA
2014-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASEEF DEMA
2014-11-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS UGHARADAR / 01/10/2014
2014-09-07 delete address 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE UNITED KINGDOM BL3 6NE
2014-09-07 insert address 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-01 update statutory_documents DIRECTOR APPOINTED MR ASEEF DEMA
2014-08-28 update statutory_documents 12/08/14 FULL LIST
2014-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASEEF DEMA
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-07 update statutory_documents ADOPT ARTICLES 24/12/2013
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-09 update statutory_documents 12/08/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-22 delete address SUITE-1 FARAH HOUSE 104 CANNON STREET BOLTON GREATER MANCHESTER BL3 5BH
2013-06-22 delete sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 insert address 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE UNITED KINGDOM BL3 6NE
2013-06-22 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2012-08-12 => 2012-08-13
2013-06-21 insert company_previous_name HEX LIMITED
2013-06-21 update name HEX LIMITED => AUTODRIVE (UK) LIMITED
2012-09-24 update statutory_documents 13/08/12 FULL LIST
2012-09-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SUITE-1 FARAH HOUSE 104 CANNON STREET BOLTON GREATER MANCHESTER BL3 5BH
2012-08-14 update statutory_documents 12/08/12 FULL LIST
2012-06-06 update statutory_documents COMPANY NAME CHANGED HEX LIMITED CERTIFICATE ISSUED ON 06/06/12
2012-02-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 12/08/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-08-16 update statutory_documents 12/08/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS UGHARADAR / 01/10/2009
2009-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 21 NEWSTEAD DRIVE BOLTON BL3 3RE
2009-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION