- Company Overview for TORZA CARS LTD (13014260)
- Filing history for TORZA CARS LTD (13014260)
- People for TORZA CARS LTD (13014260)
- More for TORZA CARS LTD (13014260)
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 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
05 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 4 February 2025
|
|
19 Dec 2024 | CH01 | Director's details changed for Mr Mohammad Amjad Hussain on 18 December 2024 | |
19 Dec 2024 | CH01 | Director's details changed for Mr Mohammad Amjad Hussain on 18 December 2024 | |
19 Dec 2024 | CH01 | Director's details changed for Mr Mohammad Amjad Hussain on 18 December 2024 | |
18 Dec 2024 | CH03 | Secretary's details changed for Mr Mohammad Amjad Hussain on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from Torzamotive Unit 4 Tell Street Rochdale Lancashire OL12 6AH United Kingdom to Unit 4 Tell Street Rochdale OL12 6AH on 18 December 2024 | |
03 Dec 2024 | CERTNM |
Company name changed wax'd valeting LTD\certificate issued on 03/12/24
|
|
02 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
02 Dec 2024 | PSC01 | Notification of Mohammad Amjad Hussain as a person with significant control on 26 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Mr Mohammad Amjad Hussain as a director on 26 November 2024 | |
29 Nov 2024 | AP03 | Appointment of Mr Mohammad Amjad Hussain as a secretary on 26 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 26 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 26 November 2024 | |
29 Nov 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Torzamotive Unit 4 Tell Street Rochdale Lancashire OL126AH on 29 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 November 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 30 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
07 Dec 2022 | AP01 | Appointment of Mrs Nuala Thornton as a director on 6 December 2022 | |
06 Dec 2022 | PSC01 | Notification of Nuala Thornton as a person with significant control on 6 December 2022 | |
06 Dec 2022 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 December 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 12 November 2022 |