- Company Overview for MY CAR EXPERT LTD (11558704)
- Filing history for MY CAR EXPERT LTD (11558704)
- People for MY CAR EXPERT LTD (11558704)
- More for MY CAR EXPERT LTD (11558704)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
08 Jun 2020 | PSC01 | Notification of Andy James Grey as a person with significant control on 30 December 2019 | |
08 Jun 2020 | AP01 | Appointment of Mr Andy James Grey as a director on 30 December 2019 | |
07 Jun 2020 | AD01 | Registered office address changed from Crossways Barn Crossways Lane Thornbury BS35 3UE United Kingdom to Flat 2 40 Poole Road Bournemouth BH4 9DX on 7 June 2020 | |
07 Jun 2020 | TM01 | Termination of appointment of Jonathan Dale Meadows as a director on 30 December 2019 | |
07 Jun 2020 | PSC07 | Cessation of Jonathan Dale Meadows as a person with significant control on 30 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
08 Nov 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Crossways Barn Crossways Lane Thornbury BS35 3UE on 8 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Jonathan Dale Meadows as a director on 7 November 2019 | |
07 Nov 2019 | PSC01 | Notification of Jonathan Dale Meadows as a person with significant control on 7 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 November 2019 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
16 Oct 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 October 2019 | |
16 Oct 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019 | |
16 Oct 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 12 September 2019 |