- Company Overview for IN CAR STUFF LIMITED (08593840)
- Filing history for IN CAR STUFF LIMITED (08593840)
- People for IN CAR STUFF LIMITED (08593840)
- More for IN CAR STUFF LIMITED (08593840)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2022 | RP05 | Registered office address changed to PO Box 4385, 08593840: Companies House Default Address, Cardiff, CF14 8LH on 21 July 2022 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2021 | TM01 | Termination of appointment of Terence Kelly as a director on 4 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Christopher Paul Williams as a person with significant control on 4 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 160 Kemp House City Road, London EC1V 2NX on 21 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
19 Jan 2021 | PSC01 | Notification of Christopher Paul Williams as a person with significant control on 17 October 2020 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
21 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2020 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Nov 2018 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Sep 2018 | AP01 | Appointment of Mr Terence Kelly as a director on 17 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Nathan Stuart Chantrell as a director on 3 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
24 Jul 2018 | PSC07 | Cessation of Christopher Paul Williams as a person with significant control on 12 August 2017 | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued |