- Company Overview for KUSTOM CARS LTD (10310875)
- Filing history for KUSTOM CARS LTD (10310875)
- People for KUSTOM CARS LTD (10310875)
- More for KUSTOM CARS LTD (10310875)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | AP01 | Appointment of Mr Konstantinos Batzalis as a director on 1 August 2018 | |
25 Feb 2019 | TM01 | Termination of appointment of Darnell Reid Johnson as a director on 1 August 2018 | |
25 Feb 2019 | PSC07 | Cessation of Darnell Reid Johnson as a person with significant control on 1 August 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | PSC01 | Notification of Darnell Reid Johnson as a person with significant control on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Darnell Reid Johnson as a director on 6 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Adalt Hussain as a director on 6 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 292 Whalley Range Blackburn BB1 6NL England to 68 Westminster Avenue Thornton Heath CR7 8BR on 6 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Goldchild Limited as a director on 6 December 2017 | |
06 Dec 2017 | PSC07 | Cessation of Company4Sale as a person with significant control on 6 December 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
02 Aug 2017 | AD01 | Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 292 Whalley Range Blackburn BB1 6NL on 2 August 2017 | |
02 Aug 2017 | CH02 | Director's details changed for Company4Sale on 2 August 2017 | |
04 Aug 2016 | AD01 | Registered office address changed from 292 Whalley Range Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 4 August 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 3 August 2016 | |
03 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-03
|