Advanced company searchLink opens in new window

SUPER CAR STORE LTD

Company number 12083638

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2022 DS01 Application to strike the company off the register
08 Apr 2022 TM01 Termination of appointment of Paige May Hart as a director on 1 October 2021
08 Apr 2022 AP01 Appointment of Ms Zoe Yklan as a director on 1 October 2021
22 Jul 2021 TM01 Termination of appointment of Sharon Louise Whitmore as a director on 27 June 2021
22 Jul 2021 PSC07 Cessation of Sharon Louise Whitmore as a person with significant control on 27 June 2021
22 Jul 2021 AP01 Appointment of Paige May Hart as a director on 27 June 2021
22 Jul 2021 PSC01 Notification of Paige May Hart as a person with significant control on 27 June 2021
16 Jul 2021 PSC04 Change of details for Ms Sharon Louise Whitmore as a person with significant control on 16 July 2021
16 Jul 2021 CH01 Director's details changed for Ms Sharon Louise Whitmore on 16 July 2021
31 May 2021 AA Micro company accounts made up to 31 July 2020
31 May 2021 PSC01 Notification of Sharon Whitmore as a person with significant control on 1 August 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
10 May 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 10 May 2021
09 May 2021 AD01 Registered office address changed from 18 Calshot Walk Bedford MK41 8QS England to 27 Old Gloucester Street London WC1N 3AX on 9 May 2021
04 Dec 2020 TM01 Termination of appointment of Dulani Essien as a director on 1 August 2020
04 Dec 2020 PSC07 Cessation of Dulani Essien as a person with significant control on 1 August 2020
04 Dec 2020 AP01 Appointment of Ms Sharon Louise Whitmore as a director on 1 August 2020
04 Dec 2020 AD01 Registered office address changed from 27 B - First Floor 2 Princes Gate High Wycombe HP13 7WZ England to 18 Calshot Walk Bedford MK41 8QS on 4 December 2020
10 Aug 2020 PSC07 Cessation of Faysal Ahmed as a person with significant control on 5 February 2020
10 Aug 2020 TM01 Termination of appointment of Faysal Ahmed as a director on 5 February 2020
10 Aug 2020 AD01 Registered office address changed from 27-D Block Shakespeare Road Bedford MK40 2DX England to 27 B - First Floor 2 Princes Gate High Wycombe HP13 7WZ on 10 August 2020
10 Aug 2020 PSC01 Notification of Dulani Essien as a person with significant control on 1 March 2020
10 Aug 2020 AP01 Appointment of Dr Dulani Essien as a director on 1 March 2020