-
AUTOTORQ HOLDINGS LIMITED - 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 06341585
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 29th Floor 40 Bank Street
- London
- E14 5NR 29th Floor 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- JACKSON, Clive Henry
- VORSTER, Bernardus
- Company secretaries
- JACKSON, Beverly Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-08-13
- Age Of Company 2007-08-13 17 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Clive Henry Jackson
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-10-31
- Last Date: 2022-01-31
- Last Return Made Up To:
- 2012-08-13
- Annual Return
- Due Date: 2022-08-27
- Last Date: 2021-08-13
-
AUTOTORQ HOLDINGS LIMITED Company Description
- AUTOTORQ HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06341585. Its current trading status is "live". It was registered 2007-08-13. It has declared SIC or NACE codes as "62012". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2012-08-13.It can be contacted at 29Th Floor 40 Bank Street .
Get AUTOTORQ HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Autotorq Holdings Limited - 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
- 2007-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AUTOTORQ HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-03-21) - LIQ13
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-03-15) - AA
-
liquidation-voluntary-declaration-of-solvency (2022-06-09) - LIQ01
-
resolution (2022-06-09) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-06-09) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-09) - AD01
-
confirmation-statement-with-no-updates (2022-01-04) - CS01
-
accounts-with-accounts-type-micro-entity (2022-01-04) - AA
-
gazette-filings-brought-up-to-date (2022-01-05) - DISS40
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-11-02) - GAZ1
-
mortgage-satisfy-charge-full (2021-03-12) - MR04
-
accounts-with-accounts-type-micro-entity (2021-01-26) - AA
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-08) - GAZ1
-
confirmation-statement-with-no-updates (2020-12-11) - CS01
-
gazette-filings-brought-up-to-date (2020-12-12) - DISS40
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-30) - AA
-
confirmation-statement-with-no-updates (2019-10-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-29) - AD01
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
-
accounts-with-accounts-type-small (2018-02-07) - AA
-
gazette-filings-brought-up-to-date (2018-01-06) - DISS40
-
gazette-notice-compulsory (2018-01-02) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-13) - CS01
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-03-15) - AUD
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
accounts-with-accounts-type-small (2016-11-09) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-07) - AD01
-
accounts-with-accounts-type-small (2015-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
accounts-with-accounts-type-small (2014-09-24) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
keyboard_arrow_right 2012
-
legacy (2012-11-14) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
accounts-with-accounts-type-small (2012-12-06) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-01) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-04-27) - TM01
-
accounts-with-accounts-type-small (2010-09-22) - AA
-
termination-director-company-with-name (2010-10-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-19) - AR01
-
appoint-person-director-company-with-name (2010-10-12) - AP01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-full (2009-11-27) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-12-08) - AA
-
legacy (2008-12-08) - 225
-
legacy (2008-10-31) - 363a
-
legacy (2008-03-13) - 288a
keyboard_arrow_right 2007
-
legacy (2007-11-19) - 288c
-
incorporation-company (2007-08-13) - NEWINC