- Company Overview for OTFORD CARS LTD (10765481)
- Filing history for OTFORD CARS LTD (10765481)
- People for OTFORD CARS LTD (10765481)
- More for OTFORD CARS LTD (10765481)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
12 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
14 May 2019 | CH01 | Director's details changed for Mr David John Thompson on 1 May 2019 | |
05 Apr 2019 | PSC01 | Notification of Susan Thompson as a person with significant control on 10 December 2018 | |
04 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr David John Thompson on 1 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Primrose Cottage Birchin Cross Road Sevenoaks Kent TN15 6XJ England to 79 London Road Sevenoaks Kent TN13 1AX on 2 April 2019 | |
11 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
11 May 2017 | AD01 | Registered office address changed from Primrose Cottage Birchon Cross Road Sevenoaks TN15 6XJ United Kingdom to Primrose Cottage Birchin Cross Road Sevenoaks Kent TN15 6XJ on 11 May 2017 | |
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|