GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 29th February 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 188 Mitcham Road London SW17 9NJ. Change occurred on Tuesday 28th February 2017. Company's previous address: C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 28th February 2016.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 28th February 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 4th, July 2015
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 3rd July 2015
filed on: 4th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd July 2015
filed on: 4th, July 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 31st January 2014 (was Friday 28th February 2014).
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA. Change occurred on Saturday 9th August 2014. Company's previous address: 178 Merton High Street London SW19 1AY.
filed on: 9th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 19th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed f s (uk) cars LTDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 25th July 2013) of a secretary
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd June 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd June 2012.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st June 2012.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|