GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed high end car sales LTDcertificate issued on 13/06/22
filed on: 13th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 13th, June 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/06/01 - the day director's appointment was terminated
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/06/01
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/01
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/13. New Address: 6 Ludlow Road Guildford GU2 7NR. Previous address: 12 West Park Avenue Richmond TW9 4AL England
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/03/24
filed on: 24th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/24
filed on: 24th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/24
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/03/24. New Address: 12 West Park Avenue Richmond TW9 4AL. Previous address: Hyde Park Studios 8-18 Inverness Terrace London London W2 3HU United Kingdom
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/03/24 - the day director's appointment was terminated
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/16.
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/08
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2020/12/08 - the day director's appointment was terminated
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/09
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/12/08
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/08.
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2020
|
incorporation |
Free Download
(29 pages)
|