Advanced company searchLink opens in new window

S1 CARS LIMITED

Company number 08669868

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2016 CS01 Confirmation statement made on 30 August 2016 with updates
06 Jul 2016 AA Total exemption full accounts made up to 31 August 2015
02 Dec 2015 AA Total exemption full accounts made up to 31 August 2014
23 Sep 2015 AP01 Appointment of Mr Arshad Mahmood as a director on 26 August 2015
23 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
22 Sep 2015 CH03 Secretary's details changed for Mr Asaf Iqbal Hussain on 26 August 2015
22 Sep 2015 AD01 Registered office address changed from Unit 3, 150 Worksop Road Sheffield S9 3TN England to Unit 3, 150 Worksop Road Sheffield S9 3TN on 22 September 2015
22 Sep 2015 AD01 Registered office address changed from Globe 2 Business Centre 128 Maltravers Road Sheffield S2 5AZ to Unit 3, 150 Worksop Road Sheffield S9 3TN on 22 September 2015
22 Sep 2015 AP01 Appointment of Mr Arshad Ali as a director on 26 August 2015
22 Sep 2015 TM01 Termination of appointment of Rahoof Hussain as a director on 26 August 2015
22 Sep 2015 TM01 Termination of appointment of Raja Ghazi Khan as a director on 26 August 2015
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
18 Feb 2014 AP01 Appointment of Mr Asaf Iqbal Hussain as a director
18 Feb 2014 CH03 Secretary's details changed for Mr Asaf Iqbal Hussain on 17 February 2014
16 Dec 2013 AP03 Appointment of Mr Asaf Iqbal Hussain as a secretary
16 Dec 2013 TM02 Termination of appointment of Ansar Hussain as a secretary
30 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted