- Company Overview for 7 STAR TYRES & AUTO SERVICES LTD (14005599)
- Filing history for 7 STAR TYRES & AUTO SERVICES LTD (14005599)
- People for 7 STAR TYRES & AUTO SERVICES LTD (14005599)
- More for 7 STAR TYRES & AUTO SERVICES LTD (14005599)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2024 | AD01 | Registered office address changed from 481a Ley Street Ilford IG2 7QX England to Flat 2 11 Southfield Park Harrow HA2 6HF on 20 January 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
02 Oct 2023 | PSC01 | Notification of Sheikh Naveed Anjum as a person with significant control on 15 April 2022 | |
02 Oct 2023 | PSC07 | Cessation of Saba Naveed as a person with significant control on 15 April 2022 | |
02 Oct 2023 | TM01 | Termination of appointment of Saba Naveed as a director on 15 April 2022 | |
02 Oct 2023 | AP01 | Appointment of Mr Sheikh Naveed Anjum as a director on 15 April 2022 | |
02 Oct 2023 | AD01 | Registered office address changed from 78 Meadway Ilford IG3 9BJ England to 481a Ley Street Ilford IG2 7QX on 2 October 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
28 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-28
|