AUTO VALLY LTD

Register to unlock more data on OkredoRegister

AUTO VALLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08175012

Incorporation date

10/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

187a Plashet Road, London E13 0QZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2012)
dot icon19/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Cessation of Tereza Tarchounova as a person with significant control on 2024-11-05
dot icon21/11/2024
Termination of appointment of Tereza Tarchounova as a director on 2024-11-10
dot icon21/11/2024
Appointment of Mr Viktor Synek as a director on 2024-11-10
dot icon21/11/2024
Notification of Viktor Synek as a person with significant control on 2024-11-10
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
Confirmation statement made on 2021-12-10 with no updates
dot icon29/10/2024
Confirmation statement made on 2022-12-10 with no updates
dot icon29/10/2024
Micro company accounts made up to 2021-03-31
dot icon29/10/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon29/10/2024
Micro company accounts made up to 2022-03-31
dot icon29/10/2024
Micro company accounts made up to 2023-03-31
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon07/01/2020
Registered office address changed from 144 Plashet Road London E13 0QS to 187a Plashet Road London E13 0QZ on 2020-01-07
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon08/03/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon31/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Registered office address changed from 12 Stafford Road London E7 8NN England on 2014-05-27
dot icon27/05/2014
Termination of appointment of Attiq Rehman as a director
dot icon27/05/2014
Appointment of Mrs Tereza Tarchounova as a director
dot icon11/12/2013
Appointment of Mr Attiq Ur Rehman as a director
dot icon11/12/2013
Termination of appointment of Attiq Rehman as a director
dot icon11/12/2013
Director's details changed for Mr Attiq Ur Rehman on 2013-12-10
dot icon11/12/2013
Registered office address changed from 144 Plashet Road London E13 0QS on 2013-12-11
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Attiq Ur Rehman as a director
dot icon10/12/2013
Termination of appointment of Kashif Mushtaq as a director
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon13/05/2013
Registered office address changed from 12 Stafford Road London E7 8NN England on 2013-05-13
dot icon13/05/2013
Director's details changed for Mr Kashif Mushtaq on 2013-05-12
dot icon13/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/05/2013
Termination of appointment of Attiq Rehman as a secretary
dot icon13/05/2013
Appointment of Mr Kashif Mushtaq as a director
dot icon13/05/2013
Termination of appointment of Attiq Rehman as a director
dot icon22/03/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon10/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rehman, Attiq
Secretary
10/08/2012 - 12/05/2013
-
Mushtaq, Kashif
Director
12/05/2013 - 10/12/2013
2
Rehman, Attiq Ur
Director
10/12/2013 - 01/05/2014
-
Rehman, Attiq Ur
Director
10/12/2013 - 10/12/2013
-
Rehman, Attiq Ur
Director
10/08/2012 - 12/05/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO VALLY LTD

AUTO VALLY LTD is an(a) Active company incorporated on 10/08/2012 with the registered office located at 187a Plashet Road, London E13 0QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO VALLY LTD?

toggle

AUTO VALLY LTD is currently Active. It was registered on 10/08/2012 .

Where is AUTO VALLY LTD located?

toggle

AUTO VALLY LTD is registered at 187a Plashet Road, London E13 0QZ.

What does AUTO VALLY LTD do?

toggle

AUTO VALLY LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for AUTO VALLY LTD?

toggle

The latest filing was on 19/03/2025: Compulsory strike-off action has been suspended.