- Company Overview for CAR DEALS UK PVT LTD (11479898)
- Filing history for CAR DEALS UK PVT LTD (11479898)
- People for CAR DEALS UK PVT LTD (11479898)
- More for CAR DEALS UK PVT LTD (11479898)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | AD01 | Registered office address changed from Bury Spinney Thorn Road Houghton Regis Dunstable LU5 6JQ England to 183 Marsh Road Luton LU3 2QQ on 10 August 2021 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
17 Jan 2020 | AD01 | Registered office address changed from 183a Marsh Road Luton LU3 2QQ England to Bury Spinney Thorn Road Houghton Regis Dunstable LU5 6JQ on 17 January 2020 | |
15 Nov 2019 | AD01 | Registered office address changed from 209 the Heights Northolt UB5 4BX England to 183a Marsh Road Luton LU3 2QQ on 15 November 2019 | |
15 Nov 2019 | PSC01 | Notification of Mohamed Hacheem Mohamed Nawab as a person with significant control on 1 October 2019 | |
15 Nov 2019 | PSC07 | Cessation of Mohamed Rizni Ahamed Razook as a person with significant control on 1 October 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Mohamed Rizni Ahamed Razook as a director on 1 October 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Mohamed Hacheem Mohamed Nawab as a director on 1 October 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 132 Waller Avenue Luton LU4 9RS United Kingdom to 209 the Heights Northolt UB5 4BX on 15 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|