Advanced company searchLink opens in new window

UNO CARS LTD

Company number 09636927

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 PSC07 Cessation of Muhammad Usman Khalid as a person with significant control on 23 January 2018
18 Oct 2017 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 PSC01 Notification of Khan Adnan as a person with significant control on 16 May 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 TM01 Termination of appointment of Farid Ahmed as a director on 16 May 2017
06 Jul 2017 AP01 Appointment of Mr Khan Adnan as a director on 16 May 2017
23 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
20 Jan 2017 CH01 Director's details changed for Farid Ahmed on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 41 Skylines Village Limeharbour London E14 9TS England to 30 Uphall Road Ilford IG1 2JF on 20 January 2017
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 TM01 Termination of appointment of Muhammad Jahanzaib as a director on 21 September 2016
21 Sep 2016 AP01 Appointment of Farid Ahmed as a director on 21 September 2016
09 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
17 Jun 2016 AD01 Registered office address changed from 15 Skyline Village Limeharbour London E14 9TS England to 41 Skylines Village Limeharbour London E14 9TS on 17 June 2016
10 Mar 2016 CH01 Director's details changed for Muhammad Jahanzaib on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Muhammad Usman Khalid as a director on 1 August 2015
10 Mar 2016 AP01 Appointment of Muhammad Jahanzaib as a director on 1 August 2015
18 Jun 2015 CERTNM Company name changed kudos cars LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
12 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted