- Company Overview for CARGURUS UK LIMITED (10499495)
- Filing history for CARGURUS UK LIMITED (10499495)
- People for CARGURUS UK LIMITED (10499495)
- More for CARGURUS UK LIMITED (10499495)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
25 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Jun 2024 | AD01 | Registered office address changed from 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 11 June 2024 | |
05 Apr 2024 | AP01 | Appointment of Ms. Elisa Palazzo as a director on 5 April 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Andrea Lee Eldridge as a director on 5 April 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Aug 2022 | AP01 | Appointment of Miss Amanda Jane Symonds as a director on 15 August 2022 | |
16 Aug 2022 | AP03 | Appointment of Javier Esquivel Zamora as a secretary on 15 August 2022 | |
16 Aug 2022 | TM02 | Termination of appointment of Scot Fredo as a secretary on 15 August 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
20 Oct 2021 | AP03 | Appointment of Scot Fredo as a secretary on 15 October 2021 | |
20 Oct 2021 | TM02 | Termination of appointment of Kathleen Patton as a secretary on 15 October 2021 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Aug 2021 | AD01 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH on 11 August 2021 | |
17 May 2021 | TM01 | Termination of appointment of Gwendolyn Norah Harris as a director on 14 May 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Jason Michael Trevisan as a director on 6 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Samuel Zales as a director on 6 April 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
01 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Mar 2020 | AP01 | Appointment of Mr. Jason Michael Trevisan as a director on 28 February 2020 |