- Company Overview for SOUTHWARK CARS LIMITED (06780632)
- Filing history for SOUTHWARK CARS LIMITED (06780632)
- People for SOUTHWARK CARS LIMITED (06780632)
- Insolvency for SOUTHWARK CARS LIMITED (06780632)
- More for SOUTHWARK CARS LIMITED (06780632)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2014 | L64.07 | Completion of winding up | |
17 May 2012 | COCOMP | Order of court to wind up | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AD01 | Registered office address changed from 181 Old Kent Road London SE1 5NA United Kingdom on 4 January 2012 | |
14 Nov 2011 | AR01 |
Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
14 Nov 2011 | TM02 | Termination of appointment of Mohammed Latif as a secretary | |
02 Nov 2011 | TM02 | Termination of appointment of Mohammed Latif as a secretary | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | TM01 | Termination of appointment of Mohammed Naseem as a director | |
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
29 Jun 2010 | AP01 | Appointment of Mr Mohammad Naseem as a director | |
12 May 2010 | TM01 | Termination of appointment of Nicola Nosworthy as a director | |
12 May 2010 | TM01 | Termination of appointment of Nicola Nosworthy as a director | |
09 Dec 2009 | AD02 | Register inspection address has been changed | |
09 Dec 2009 | AD01 | Registered office address changed from 35 Emberton Albany Road London SE5 0AN on 9 December 2009 | |
09 Dec 2009 | AP03 | Appointment of Mr Mohammed Latif as a secretary | |
09 Dec 2009 | CH01 | Director's details changed for Mr Gunaltay Mustafa on 1 December 2009 | |
09 Dec 2009 | AP01 | Appointment of Miss Nicola Nosworthy as a director | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 190 albany road london SE5 0AN | |
27 May 2009 | 288b | Appointment terminated director lee nosworthy |