Advanced company searchLink opens in new window

CARS AND CHRONOS LTD

Company number 11846147

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)
16 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2023 AD01 Registered office address changed from 572-574 Romford Road Romford Road Manor Park London E12 5AF England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 March 2023
21 Mar 2023 LIQ02 Statement of affairs
21 Mar 2023 600 Appointment of a voluntary liquidator
21 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-10
08 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with updates
22 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 PSC04 Change of details for Mr Jason Raju Singh as a person with significant control on 24 February 2020
23 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
23 Feb 2020 PSC07 Cessation of Jasleen Kaur Virdi as a person with significant control on 13 February 2020
23 Feb 2020 TM01 Termination of appointment of Jasleen Kaur Virdi as a director on 13 February 2020
03 Feb 2020 CH01 Director's details changed for Miss Jasleen Kaur Virdi on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Jason Raju Singh on 3 February 2020
26 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 572-574 Romford Road Romford Road Manor Park London E12 5AF on 26 September 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted