AP01 |
New director was appointed on 2023-04-13
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Watson Avenue London E6 2BP. Change occurred on 2023-04-12. Company's previous address: Willow House Ardeley Stevenage SG2 7AZ England.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-12
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-05
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-20
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chiriloiu car sale LTDcertificate issued on 20/05/22
filed on: 20th, May 2022
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-19
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-19
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-19
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Willow House Ardeley Stevenage SG2 7AZ. Change occurred on 2022-04-11. Company's previous address: 198 st Anns Road London N15 5RP United Kingdom.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed d&f car sale LTDcertificate issued on 17/12/21
filed on: 17th, December 2021
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-12-13
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-13
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-13
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-12-13
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-13
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-05
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-05
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2019-06-30 to 2019-03-31
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-02-04
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-01 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-09-01 secretary's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-07-31 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-31
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018-07-31 secretary's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2018-06-06: 1.00 GBP
capital
|
|