Advanced company searchLink opens in new window

THANDI AND SUNRISE CARS LTD

Company number 08817125

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 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2018 COCOMP Order of court to wind up
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 AD01 Registered office address changed from 208 st. Vincent Street West Birmingham B16 8RP to C/O Alfred Rolfe & Co the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 22 March 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Shahraz Ali Choudhry as a director on 4 January 2017
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 Jan 2014 AD01 Registered office address changed from 1192 Stratford Road Hall Green Birmingham B28 8AB United Kingdom on 23 January 2014
21 Jan 2014 AP01 Appointment of Mr Ashiq Ali as a director
17 Dec 2013 NEWINC Incorporation