Auto Miraj Uk Ltd was founded on 15 March 2004 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". This business has one director listed as Wimalaratne, Chandrika at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIMALARATNE, Chandrika | 05 April 2004 | 30 May 2006 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 07 July 2020 | |
CH01 - Change of particulars for director | 07 July 2020 | |
AA - Annual Accounts | 28 May 2020 | |
AA01 - Change of accounting reference date | 27 February 2020 | |
AAMD - Amended Accounts | 16 September 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 15 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 25 September 2018 | |
CS01 - N/A | 22 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2018 | |
AA - Annual Accounts | 05 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
CS01 - N/A | 09 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 24 April 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 16 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 December 2011 | |
AR01 - Annual Return | 19 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 October 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 09 July 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 16 April 2008 | |
225 - Change of Accounting Reference Date | 13 August 2007 | |
363s - Annual Return | 11 June 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
AA - Annual Accounts | 30 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2006 | |
363s - Annual Return | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 14 March 2006 | |
CERTNM - Change of name certificate | 09 November 2005 | |
363s - Annual Return | 01 June 2005 | |
287 - Change in situation or address of Registered Office | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
287 - Change in situation or address of Registered Office | 16 April 2004 | |
NEWINC - New incorporation documents | 15 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 April 2007 | Outstanding |
N/A |
Legal mortgage | 31 May 2006 | Outstanding |
N/A |