About

Registered Number: 05072730
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 21-23 Queen Adelaide, Ely, CB7 4TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIMALARATNE, Chandrika 05 April 2004 30 May 2006 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2007 Outstanding

N/A

Legal mortgage 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.