- 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) |
---|---|---|---|
24 Oct 2014 | TM01 | Termination of appointment of Farzana Sunia as a director on 24 October 2014 | |
12 Oct 2014 | CH01 | Director's details changed for Mrs Bushra Gomes on 12 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
07 Oct 2014 | AP01 | Appointment of Miss Farzana Sunia as a director on 24 September 2014 | |
07 Oct 2014 | AP01 | Appointment of Mrs Bushra Gomes as a director on 24 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Raymond Gomes as a director on 24 September 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 52a St Johns Hill Sevenoaks Kent TN13 3NU to 9 Underwood Road Woodford Green Essex IG8 7LD on 23 September 2014 | |
01 Jun 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-01
|
|
23 Mar 2014 | AA | Total exemption small company accounts made up to 29 April 2013 | |
17 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 | |
24 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
22 Aug 2013 | CH01 | Director's details changed for Mr Raymond Gomes on 1 April 2013 | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AD01 | Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF United Kingdom on 24 June 2013 | |
18 Apr 2012 | NEWINC | Incorporation |