Advanced company searchLink opens in new window

SHOREDITCH CARS LTD

Company number 05907898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2019 AD01 Registered office address changed from 320a Romford Road Romford Road London E7 8BD England to 413 Lea Bridge Road London E10 7EA on 5 November 2019
01 Aug 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
17 Apr 2018 PSC07 Cessation of Kaniz Asif as a person with significant control on 18 August 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
03 Apr 2018 PSC01 Notification of Mohammad Asif as a person with significant control on 18 August 2017
31 Mar 2018 TM01 Termination of appointment of Kaniz Asif as a director on 18 August 2017
24 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
24 Aug 2017 AD01 Registered office address changed from 320a Romford Road London E7 8BD England to 320a Romford Road Romford Road London E7 8BD on 24 August 2017
17 Aug 2017 AD01 Registered office address changed from 99 Great Eastern Street London EC2A 3JD to 320a Romford Road London E7 8BD on 17 August 2017
29 Jun 2017 AA Micro company accounts made up to 31 August 2016
03 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Dec 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
21 Aug 2013 CH01 Director's details changed for Mr Mohammad Asif on 24 August 2012
21 Aug 2013 CH03 Secretary's details changed for Mohammad Asif on 24 August 2012
21 Aug 2013 CH01 Director's details changed for Mrs Kaniz Asif on 24 August 2012