Advanced company searchLink opens in new window

SUNSTAR CARS LIMITED

Company number 06986987

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)
22 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
30 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from 47 Kingsmead Avenue London NW9 7NP England to 15 Woodhouse Road London N12 9EN on 20 March 2019
20 Mar 2019 PSC01 Notification of Shariq Ibrahim Alvi as a person with significant control on 1 January 2019
20 Mar 2019 PSC07 Cessation of Jahangir Sayed as a person with significant control on 7 March 2019
20 Mar 2019 TM02 Termination of appointment of Jahangir Sayed as a secretary on 7 March 2019
20 Mar 2019 TM01 Termination of appointment of Jahangir Sayed as a director on 6 March 2019
26 Jan 2019 AP01 Appointment of Mr Shariq Ibrahim Alvi as a director on 14 January 2019
14 Oct 2018 AA Micro company accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
08 Jul 2017 PSC01 Notification of Jahangir Sayed as a person with significant control on 1 April 2017
29 Jun 2017 AD01 Registered office address changed from 16 Church Drive Kingsbury London NW9 8DR to 47 Kingsmead Avenue London NW9 7NP on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Valerian D'souza as a director on 1 June 2017
29 Jun 2017 TM01 Termination of appointment of Muhammad Ajmal as a director on 1 April 2017
29 Jun 2017 AP01 Appointment of Mr Jahangir Sayed as a director on 1 April 2017
29 Jun 2017 AP01 Appointment of Mr Valerian D'souza as a director on 1 April 2017