Advanced company searchLink opens in new window

DEALERSHIP LIMITED

Company number 06739071

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2011 DS01 Application to strike the company off the register
13 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
09 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
14 Jun 2010 AA Accounts for a dormant company made up to 30 November 2009
16 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
04 Dec 2008 88(2) Ad 25/11/08 gbp si 99@1=99 gbp ic 1/100
04 Dec 2008 288a Secretary appointed sarah englander
04 Dec 2008 288a Director appointed eliasz englander
04 Dec 2008 288a Director appointed hannah zelda weiss
04 Dec 2008 288a Director appointed jacob shea englander
28 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
27 Nov 2008 287 Registered office changed on 27/11/2008 from the studio st nicholas close elstree herts. WD6 3EW
27 Nov 2008 288b Appointment Terminated Director graham cowan
27 Nov 2008 288b Appointment Terminated Secretary qa registrars LIMITED
03 Nov 2008 NEWINC Incorporation