SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 67 Ullswater Crescent London SW15 3RE England on 6th February 2023 to Amg Car Sales Ltd Felling by Pass Park Road Gateshead NE8 3HL
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th February 2023
filed on: 4th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2023
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 24th April 2021 to 67 Ullswater Crescent London SW15 3RE
filed on: 24th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24a 2nd Floor Unimix House Abbey Road Park Royal London NW10 7TR on 20th May 2019 to Premier Business Centre 47-49 Park Royal Road London NW10 7LQ
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 20th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2014
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 26th, July 2015
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 26th March 2015, company appointed a new person to the position of a secretary
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th September 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 1.00 GBP
capital
|
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sahala LTDcertificate issued on 12/05/14
filed on: 12th, May 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office C 220 Edgware Road London W2 1DH England on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2013
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th August 2013: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 51 Barn Way Wembley Middlesex HA9 9NR United Kingdom on 27th February 2013
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 27th, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sahala taxi LTDcertificate issued on 27/11/12
filed on: 27th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 22nd November 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, August 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sahala for cars LTDcertificate issued on 21/08/12
filed on: 21st, August 2012
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2012 director's details were changed
filed on: 18th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2012
filed on: 18th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London Uk SW19 2RR England on 22nd July 2012
filed on: 22nd, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st October 2011 from 31st July 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2011
filed on: 30th, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(7 pages)
|