- Company Overview for 7 OAKS CARS LIMITED (08034814)
- Filing history for 7 OAKS CARS LIMITED (08034814)
- People for 7 OAKS CARS LIMITED (08034814)
- More for 7 OAKS CARS LIMITED (08034814)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
27 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
12 Apr 2018 | TM01 | Termination of appointment of David John Thompson as a director on 25 February 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 29 April 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Bushra Gomes as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr David John Thompson as a director on 4 July 2017 | |
28 Jan 2017 | AA | Micro company accounts made up to 29 April 2016 | |
10 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
|
|
02 Mar 2016 | TM01 | Termination of appointment of David John Thompson as a director on 2 March 2016 | |
26 Jan 2016 | AA | Micro company accounts made up to 29 April 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Ajmol Hossain Mamun as a director on 12 October 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Raymond Gomes as a director on 6 August 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AP01 | Appointment of Mr David John Thompson as a director on 17 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Raymond Gomes as a director on 17 June 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Ajmol Hossain Mamun as a director on 26 January 2015 | |
25 Jan 2015 | AA | Total exemption small company accounts made up to 29 April 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 5 Station Parade London Road Sevenoaks Kent TN13 1DL England to International House 24 Holborn Viaduct London EC1A 2BN on 5 January 2015 | |
25 Oct 2014 | AD01 | Registered office address changed from 9 Underwood Road Woodford Green Essex IG8 7LD to 5 Station Parade London Road Sevenoaks Kent TN13 1DL on 25 October 2014 |