- Company Overview for UK CAR GIVEAWAYS LIMITED (12166569)
- Filing history for UK CAR GIVEAWAYS LIMITED (12166569)
- People for UK CAR GIVEAWAYS LIMITED (12166569)
- More for UK CAR GIVEAWAYS LIMITED (12166569)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2022 | DS01 | Application to strike the company off the register | |
14 Jan 2022 | AD01 | Registered office address changed from Unit 4a Zebra Court Greenside Way Manchester M24 1UN to 10 Wolfenden Green Rossendale Lancashire BB4 9DA on 14 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of Jason Martin Palmer as a person with significant control on 1 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Jason Martin Palmer as a director on 1 January 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from Church Lea King Street Rudheath Northwich CW9 7RW England to Unit 4a Zebra Court Greenside Way Manchester M24 1UN on 25 February 2020 | |
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|