Advanced company searchLink opens in new window

100% CAR CARE LTD

Company number 07655300

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 AD01 Registered office address changed from 29-41 Shirley Road Croydon Surrey CR0 7ER to 85 Brighton Road Croydon CR2 6EE on 7 December 2016
05 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
18 May 2016 TM01 Termination of appointment of Shkelqim Tmava as a director on 1 April 2016
15 May 2016 AP01 Appointment of Mr. Arturu Piemonte as a director on 1 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
26 May 2015 AD01 Registered office address changed from 261-263 Queenstown Road London SW8 1PL to 29-41 Shirley Road Croydon Surrey CR0 7ER on 26 May 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Nov 2014 TM01 Termination of appointment of Arenc Ratkoceri as a director on 25 November 2014
25 Nov 2014 AP01 Appointment of Mr. Shkelqim Tmava as a director on 25 November 2014
30 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
17 Jun 2014 TM01 Termination of appointment of Lutfi Vata as a director
10 Jun 2014 AP01 Appointment of Mr. Arenc Ratkoceri as a director
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
09 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from Unit 106 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 13 June 2012
02 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)