Advanced company searchLink opens in new window

SARA MOTORS LTD

Company number 09228315

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 AD01 Registered office address changed from Unit 5 Second Avenue Greasley Street Last Garage on Left Nottingham NG6 8NE England to 7 Leen Valley House Cinderhill Road Nottingham NG6 8RE on 23 April 2021
04 Jul 2020 AA Micro company accounts made up to 31 July 2019
04 Jul 2020 AA Micro company accounts made up to 31 July 2018
04 Jul 2020 AA Micro company accounts made up to 31 July 2017
04 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
26 Jun 2020 AD02 Register inspection address has been changed to Unit 5 Greasley Street Nottingham NG6 8NE
26 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2020 CS01 Confirmation statement made on 12 June 2019 with no updates
25 Jun 2020 CS01 Confirmation statement made on 12 June 2018 with no updates
25 Jun 2020 AD01 Registered office address changed from C/O Sara Motors Unit 1 Meeting Lane Brierley Hill West Midlands DY5 3LB to Unit 5 Second Avenue Greasley Street Last Garage on Left Nottingham NG6 8NE on 25 June 2020
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CH01 Director's details changed for Mr. Miodrag Danut Luca on 8 October 2016
12 Jun 2017 AA Micro company accounts made up to 31 July 2016
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
28 Apr 2017 AA01 Previous accounting period shortened from 30 September 2016 to 31 July 2016
21 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
27 Oct 2015 TM01 Termination of appointment of Melania Elena Prundeanu as a director on 1 October 2015
27 Oct 2015 TM02 Termination of appointment of Melania Elena Prundeanu as a secretary on 1 October 2015
27 Oct 2015 AP03 Appointment of Mr. Miodrag Danut Luca as a secretary on 1 October 2015
25 Oct 2015 AP01 Appointment of Mr. Miodrag Danut Luca as a director on 1 October 2015