AUTOGRAPH COACHES LTD

Register to unlock more data on OkredoRegister

AUTOGRAPH COACHES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10056183

Incorporation date

10/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne NE4 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2016)
dot icon05/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon28/07/2020
Registered office address changed from 71 Teviotdale Gardens Newcastle upon Tyne NE7 7PX England to 1 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2020-07-28
dot icon27/07/2020
Termination of appointment of James Arman Haghighat as a director on 2020-07-17
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon27/07/2020
Notification of Mark Bradley as a person with significant control on 2020-07-01
dot icon27/07/2020
Cessation of James Arman Haghighat as a person with significant control on 2020-07-01
dot icon27/07/2020
Appointment of Mr Mark Bradley as a director on 2020-07-01
dot icon11/06/2020
Notification of James Arman Haghighat as a person with significant control on 2020-06-08
dot icon11/06/2020
Termination of appointment of Jade Sarah Louise Taylor as a director on 2020-06-08
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/06/2020
Cessation of Jade Sarah Louise Taylor as a person with significant control on 2020-06-08
dot icon11/06/2020
Appointment of Mr James Arman Haghighat as a director on 2020-06-08
dot icon09/06/2020
Registered office address changed from 61 Cypress Crescent Gateshead NE11 9XA England to 71 Teviotdale Gardens Newcastle upon Tyne NE7 7PX on 2020-06-09
dot icon20/05/2020
Termination of appointment of James Arman Haghighat as a director on 2020-05-18
dot icon19/05/2020
Registered office address changed from 1 Gipsy Lane Willenhall WV13 2HA England to 61 Cypress Crescent Gateshead NE11 9XA on 2020-05-19
dot icon17/05/2020
Notification of Jade Sarah Louise Taylor as a person with significant control on 2020-05-17
dot icon17/05/2020
Cessation of James Arman Haghighat as a person with significant control on 2020-05-17
dot icon17/05/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon17/05/2020
Confirmation statement made on 2019-03-09 with updates
dot icon16/05/2020
Appointment of Miss Jade Sarah Louise Taylor as a director on 2020-05-01
dot icon12/05/2020
Compulsory strike-off action has been discontinued
dot icon11/05/2020
Appointment of Mr James Arman Haghighat as a director on 2020-05-03
dot icon10/05/2020
Notification of James Arman Haghighat as a person with significant control on 2020-01-01
dot icon10/05/2020
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Registered office address changed from 246 Park View Whitley Bay NE26 3QX England to 1 Gipsy Lane Willenhall WV13 2HA on 2019-12-17
dot icon17/12/2019
Termination of appointment of Jahangir Sadiq as a director on 2019-12-01
dot icon17/12/2019
Termination of appointment of William Ian Bruce Campbell as a director on 2019-12-01
dot icon17/12/2019
Cessation of Jahangir Sadiq as a person with significant control on 2019-12-01
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/06/2018
Registered office address changed from Select Motors Tyneside Autoparc Sandy Lane Gosforth NE3 5HE England to 246 Park View Whitley Bay NE26 3QX on 2018-06-20
dot icon30/05/2018
Compulsory strike-off action has been discontinued
dot icon29/05/2018
Registered office address changed from Suite 3 st. Peters Wharf Newcastle upon Tyne NE6 1TZ England to Select Motors Tyneside Autoparc Sandy Lane Gosforth NE3 5HE on 2018-05-29
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon25/05/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon27/02/2018
Registered office address changed from The Beacon Room 7 Westgate Road Newcastle upon Tyne NE4 9PQ United Kingdom to Suite 3 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 2018-02-27
dot icon27/02/2018
Compulsory strike-off action has been discontinued
dot icon26/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon24/03/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Beacon Room 7 Westgate Road Newcastle upon Tyne NE4 9PQ on 2017-03-24
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOGRAPH COACHES LTD

AUTOGRAPH COACHES LTD is an(a) Dissolved company incorporated on 10/03/2016 with the registered office located at 1 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne NE4 7YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGRAPH COACHES LTD?

toggle

AUTOGRAPH COACHES LTD is currently Dissolved. It was registered on 10/03/2016 and dissolved on 05/12/2023.

Where is AUTOGRAPH COACHES LTD located?

toggle

AUTOGRAPH COACHES LTD is registered at 1 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne NE4 7YL.

What does AUTOGRAPH COACHES LTD do?

toggle

AUTOGRAPH COACHES LTD operates in the Operation of bus and coach passenger facilities at bus and coach stations (52.21/3 - SIC 2007) sector.

What is the latest filing for AUTOGRAPH COACHES LTD?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via compulsory strike-off.