About

Registered Number: 06904741
Date of Incorporation: 13/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: International House, 776-778 Barking Road, London, E13 9PJ,

 

Established in 2009, C L Autos Ltd are based in London. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Flynn, Lernice Raquel, Peres, Claudio Leonardo, Flynn, Lernice Raquel, Flynn, Lernice, Flynn, Lernice Raquel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Lernice Raquel 01 August 2020 - 1
PERES, Claudio Leonardo 13 May 2009 - 1
FLYNN, Lernice Raquel 01 September 2015 01 August 2017 1
FLYNN, Lernice 05 September 2014 15 January 2015 1
FLYNN, Lernice Raquel 19 August 2013 01 February 2014 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AP01 - Appointment of director 08 August 2020
AD01 - Change of registered office address 08 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 August 2018
CS01 - N/A 23 July 2018
PSC08 - N/A 23 July 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 02 December 2016
AR01 - Annual Return 04 August 2016
AD01 - Change of registered office address 04 August 2016
CH01 - Change of particulars for director 04 August 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 22 September 2015
AR01 - Annual Return 21 September 2015
AP01 - Appointment of director 21 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 21 January 2015
AD01 - Change of registered office address 21 January 2015
AD01 - Change of registered office address 14 September 2014
AP01 - Appointment of director 14 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 26 August 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 February 2012
AAMD - Amended Accounts 16 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.