This company is commonly known as Das Auto Trading Limited. The company was founded 13 years ago and was given the registration number 07350655. The firm's registered office is in BIRMINGHAM. You can find them at 1 Colmore Square, , Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | DAS AUTO TRADING LIMITED |
---|---|---|
Company Number | : | 07350655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Colmore Square, Birmingham, B4 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street, Quuensway, Birmingham, B3 3HN | Director | 06 April 2011 | Active |
1, Colmore Square, Birmingham, England, B4 6AA | Director | 19 August 2010 | Active |
1, Colmore Square, Birmingham, England, B4 6AA | Director | 19 August 2010 | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No. 1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Accounts | Accounts with accounts type full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-04 | Accounts | Accounts with accounts type full. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Officers | Change person director company with change date. | Download |
2014-11-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.