GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-06
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2018-05-31 to 2018-08-31
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 23rd, December 2018
|
accounts |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, December 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-06
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-06
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-08-23
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-26
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-26
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-26
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-18
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-23
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-07-15
filed on: 29th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Park Grand Union Way Southall Middlesex UB2 4EX England to 9D Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX on 2016-03-03
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-01 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-01
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed saheb g cars LTDcertificate issued on 03/02/16
filed on: 3rd, February 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-05-26: 100.00 GBP
|
capital |
|