Advanced company searchLink opens in new window

7 OAKS CARS LIMITED

Company number 08034814

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)
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
  • GBP 1,000
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
  • GBP 1,000
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