Gazette. Gazette dissolved compulsory. |
2021-01-12 |
View Report |
Gazette. Gazette notice compulsory. |
2020-10-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-19 |
View Report |
Address. Old address: 47 Castle Street Reading RG1 7SR England. Change date: 2019-08-21. New address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB. |
2019-08-21 |
View Report |
Officers. Officer name: Simon George Greenhalgh. Termination date: 2019-07-14. |
2019-08-21 |
View Report |
Officers. Termination date: 2019-05-31. Officer name: Pitsec Limited. |
2019-06-05 |
View Report |
Mortgage. Charge number: 094999480001. |
2019-04-17 |
View Report |
Mortgage. Charge creation date: 2019-04-05. Charge number: 094999480002. |
2019-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-01 |
View Report |
Officers. Termination date: 2019-03-29. Officer name: Gamil Moshe Magal. |
2019-03-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-20 |
View Report |
Incorporation. Memorandum articles. |
2018-12-20 |
View Report |
Resolution. Description: Resolutions. |
2018-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-28 |
View Report |
Persons with significant control. Psc name: Arlington Automotive Holdings Limited. Notification date: 2017-05-10. |
2018-03-27 |
View Report |
Persons with significant control. Psc name: Moshe Gamil Magal. Cessation date: 2017-05-10. |
2018-03-27 |
View Report |
Accounts. Accounts type dormant. |
2017-12-22 |
View Report |
Officers. Appointment date: 2017-10-19. Officer name: Pitsec Limited. |
2017-11-14 |
View Report |
Address. Old address: Headley Road East Woodley Reading RG5 4SN England. Change date: 2017-11-14. New address: 47 Castle Street Reading RG1 7SR. |
2017-11-14 |
View Report |
Resolution. Description: Resolutions. |
2017-06-05 |
View Report |
Incorporation. Memorandum articles. |
2017-05-24 |
View Report |
Resolution. Description: Resolutions. |
2017-05-24 |
View Report |
Officers. Appointment date: 2017-05-10. Officer name: Mr Simon George Greenhalgh. |
2017-05-23 |
View Report |
Officers. Officer name: Mr Mark Bernard Franckel. Appointment date: 2017-05-10. |
2017-05-23 |
View Report |
Officers. Officer name: David John Woolford. Termination date: 2017-05-10. |
2017-05-23 |
View Report |
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. |
2017-05-23 |
View Report |
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. |
2017-05-23 |
View Report |
Mortgage. Charge number: 094999480001. Charge creation date: 2017-05-10. |
2017-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Officers. Termination date: 2017-02-14. Officer name: Pitsec Limited. |
2017-02-16 |
View Report |
Address. New address: Headley Road East Woodley Reading RG5 4SN. Change date: 2017-02-16. Old address: 47 Castle Street Reading RG1 7SR England. |
2017-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2016-12-14 |
View Report |
Officers. Officer name: Mr Gamil Moshe Magal. Change date: 2016-08-10. |
2016-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-24 |
View Report |
Incorporation. Incorporation company. |
2015-03-19 |
View Report |