- Company Overview for EAST GRINSTEAD CARS LTD (11759641)
- Filing history for EAST GRINSTEAD CARS LTD (11759641)
- People for EAST GRINSTEAD CARS LTD (11759641)
- More for EAST GRINSTEAD CARS LTD (11759641)
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 |