- Company Overview for A1 CARS ST IVES LTD (10668968)
- Filing history for A1 CARS ST IVES LTD (10668968)
- People for A1 CARS ST IVES LTD (10668968)
- More for A1 CARS ST IVES LTD (10668968)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2023 | DS01 | Application to strike the company off the register | |
27 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
23 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
24 Dec 2019 | AD01 | Registered office address changed from A1 Cars 5 Trgenna Hill St Ives Cornwall TR26 1SF England to Amalveor Bungalow Amalveor St Ives Cornwall TR26 3AG on 24 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mrs Laura Helen Hudson on 20 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Aaron Charles Hudson on 20 December 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mrs Laura Helen Hudson as a person with significant control on 20 December 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mr Aaron Charles Hudson as a person with significant control on 20 December 2019 | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Nov 2019 | PSC04 | Change of details for Mr Aaron Charles Hudson as a person with significant control on 14 March 2019 | |
13 Nov 2019 | PSC01 | Notification of Laura Helen Hudson as a person with significant control on 14 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
27 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
05 Sep 2017 | AD01 | Registered office address changed from A1 Cars 5 Tregenna Hill St Ives Cornwall TR26 1SF England to A1 Cars 5 Trgenna Hill St Ives Cornwall TR26 1SF on 5 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 11F Octel Buildings North Quay Hayle Cornwall TR27 4BL England to A1 Cars 5 Tregenna Hill St Ives Cornwall TR26 1SF on 5 September 2017 | |
14 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-14
|