- Company Overview for CARS2LET LTD (09532130)
- Filing history for CARS2LET LTD (09532130)
- People for CARS2LET LTD (09532130)
- More for CARS2LET LTD (09532130)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | TM01 | Termination of appointment of Uzair Ahmed Siddiqui as a director on 7 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from C/O Tech Adwiser Ltd, Moore Place 1 Fore Street Avenue London EC2Y 9DT United Kingdom to C/O Alis Accountax First Floor 81a Old Church Road London E4 6st on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Uzair Ahmed Siddiqui as a person with significant control on 21 November 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Arsala Danish Siddiqui as a director on 25 November 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from C/O Alis Accountax First Floor, 81 Old Church Road London E4 6st United Kingdom to C/O Tech Adwiser Ltd, Moore Place 1 Fore Street Avenue London EC2Y 9DT on 29 October 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
04 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from Suite 115 40 Gracechurch Street London EC3V 0BT England to C/O Alis Accountax First Floor, 81 Old Church Road, E4 6st London on 5 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Zahid Shakil as a director on 5 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Uzair Ahmed Siddiqui as a director on 5 December 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 35 John Street Luton LU1 2JE England to Suite 115 40 Gracechurch Street London EC3V 0BT on 16 August 2016 | |
06 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 Oct 2015 | AP01 | Appointment of Mr Zahid Shakil as a director on 1 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from C/O a & B Car & Cab Centre 81 Arundel Road Luton LU4 8DY England to 35 John Street Luton LU1 2JE on 6 October 2015 | |
25 Jul 2015 | AD01 | Registered office address changed from 47 Clifford Avenue London SW14 7BW England to C/O a & B Car & Cab Centre 81 Arundel Road Luton LU4 8DY on 25 July 2015 | |
08 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-08
|