- Company Overview for GRAND CAR MARKET LTD (10901018)
- Filing history for GRAND CAR MARKET LTD (10901018)
- People for GRAND CAR MARKET LTD (10901018)
- More for GRAND CAR MARKET LTD (10901018)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
19 Aug 2022 | PSC01 | Notification of Abuzar Atiffi as a person with significant control on 6 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Mr Abuzar Atiffi as a director on 6 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
14 Jul 2022 | TM01 | Termination of appointment of Abuzar Atiffi as a director on 14 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of Abuzar Atiffi as a person with significant control on 14 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Miss Mastoureh Ayoubi as a director on 14 July 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 48 the Crescent the Crescent Egham TW20 9PH England to Woolhampton Service Station Woolhampton Service Station Woolhampton Reading Berkshire RG7 5RT on 20 October 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
23 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2019 | AD01 | Registered office address changed from 14 Flower Crescent Ottershaw Chertsey KT16 0NS United Kingdom to 48 the Crescent the Crescent Egham TW20 9PH on 4 July 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
04 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-04
|