- Company Overview for CARS FOR UK CARERS LTD (11162304)
- Filing history for CARS FOR UK CARERS LTD (11162304)
- People for CARS FOR UK CARERS LTD (11162304)
- More for CARS FOR UK CARERS LTD (11162304)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | AA | Micro company accounts made up to 11 January 2021 | |
08 Feb 2021 | DS01 | Application to strike the company off the register | |
14 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 11 January 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr James Maurice Cohen as a director on 19 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Philip Victor Jerome as a director on 19 July 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Brook Farm Meadle Aylesbury HP17 9UD United Kingdom to The Kinetic Business Centre Theobald Street Elstree Borehamwood Herts WD6 4PJ on 27 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Andrew Burton as a director on 17 June 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
01 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|