- Company Overview for SHOREDITCH CARS LTD (05907898)
- Filing history for SHOREDITCH CARS LTD (05907898)
- People for SHOREDITCH CARS LTD (05907898)
- More for SHOREDITCH CARS LTD (05907898)
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
|
|
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
|
|
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
|
|
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 |