- Company Overview for D&Z MOTORS LTD (10904583)
- Filing history for D&Z MOTORS LTD (10904583)
- People for D&Z MOTORS LTD (10904583)
- More for D&Z MOTORS LTD (10904583)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2020 | AD01 | Registered office address changed from Unit 50 B Sandwich Industrial Estate Sandwich CT13 9LY England to Workshop 1 Bellevue Avenue Ramsgate CT11 8HY on 25 March 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
04 Oct 2019 | AD01 | Registered office address changed from Unit13 Copperleaf Business Park Dane Valley Road Broadstairs CT10 3AT England to Unit 50 B Sandwich Industrial Estate Sandwich CT13 9LY on 4 October 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
20 Aug 2018 | AD01 | Registered office address changed from Unit 8 Copperleaf Business Park Dane Valley Road Broadstairs Kent CT10 3AT England to Unit13 Copperleaf Business Park Dane Valley Road Broadstairs CT10 3AT on 20 August 2018 | |
13 Apr 2018 | PSC07 | Cessation of Ronald George Bradford as a person with significant control on 30 March 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Ronald George Bradford as a director on 30 March 2018 | |
08 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-08
|