- Company Overview for SUPERCARS FINANCE LIMITED (07229630)
- Filing history for SUPERCARS FINANCE LIMITED (07229630)
- People for SUPERCARS FINANCE LIMITED (07229630)
- More for SUPERCARS FINANCE LIMITED (07229630)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2010 | AP01 | Appointment of Mr Sunil Bhojwani as a director | |
17 May 2010 | TM01 | Termination of appointment of Raj Shah as a director | |
17 May 2010 | AD01 | Registered office address changed from 25 Morland Road Harrow Middlesex HA3 9LU United Kingdom on 17 May 2010 | |
17 May 2010 | TM02 | Termination of appointment of Duport Secretary Ltd as a secretary | |
17 May 2010 | AD01 | Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH England on 17 May 2010 | |
10 May 2010 | DS01 | Application to strike the company off the register | |
06 May 2010 | AP04 | Appointment of Duport Secretary Ltd as a secretary | |
06 May 2010 | AD01 | Registered office address changed from 25 Morland Road Harrow Middlesex HA3 9LU United Kingdom on 6 May 2010 | |
29 Apr 2010 | TM02 | Termination of appointment of Peter Valaitis as a secretary | |
29 Apr 2010 | AD01 | Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 29 April 2010 | |
22 Apr 2010 | AD01 | Registered office address changed from 25 Morland Road Harrow HA3 9LU United Kingdom on 22 April 2010 | |
22 Apr 2010 | AP03 | Appointment of Mr Peter Valaitis as a secretary | |
20 Apr 2010 | NEWINC |
Incorporation
Statement of capital on 2010-04-20
|