- Company Overview for SUPER CAR STORE LTD (12083638)
- Filing history for SUPER CAR STORE LTD (12083638)
- People for SUPER CAR STORE LTD (12083638)
- More for SUPER CAR STORE LTD (12083638)
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 |