Advanced company searchLink opens in new window

EAST GRINSTEAD CARS LTD

Company number 11759641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Micro company accounts made up to 31 January 2021
31 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 AA Micro company accounts made up to 31 January 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 AP01 Appointment of Mr Kassim Sandah as a director on 10 January 2019
11 Mar 2021 PSC01 Notification of Kassim Sandah as a person with significant control on 10 January 2019
11 Mar 2021 TM01 Termination of appointment of Musamat Sayama Kawsar Chowdhury as a director on 23 July 2020
11 Mar 2021 PSC07 Cessation of Musamat Sayama Kawsar Chowdhury as a person with significant control on 23 July 2020
11 Mar 2021 AD01 Registered office address changed from 23 Marion Road Thornton Heath CR7 7AL England to 8 Semley Road Norbury London SW16 4PH on 11 March 2021
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 TM01 Termination of appointment of Syed Soba Miah as a director on 23 July 2020
06 Aug 2020 PSC07 Cessation of Syed Soba Miah as a person with significant control on 23 July 2020
06 Aug 2020 PSC01 Notification of Musamat Sayama Kawsar Chowdhury as a person with significant control on 23 July 2020
06 Aug 2020 AP01 Appointment of Mrs Musamat Sayama Kawsar Chowdhury as a director on 23 July 2020
30 Jun 2020 PSC01 Notification of Syed Soba Miah as a person with significant control on 1 June 2020
30 Jun 2020 PSC07 Cessation of Md Abdul Muttalib Chowdhury as a person with significant control on 1 June 2020
04 Jun 2020 TM01 Termination of appointment of Md Abdul Muttalib Chowdhury as a director on 25 May 2020
04 Jun 2020 AP01 Appointment of Mr Syed Soba Miah as a director on 25 May 2020
02 Apr 2020 CS01 Confirmation statement made on 9 January 2020 with updates
18 Mar 2020 AD01 Registered office address changed from 21 Gonville Road Thornton Heath CR7 6DE England to 23 Marion Road Thornton Heath CR7 7AL on 18 March 2020