- Company Overview for NORWICH HAND CAR WASH LTD (12108268)
- Filing history for NORWICH HAND CAR WASH LTD (12108268)
- People for NORWICH HAND CAR WASH LTD (12108268)
- More for NORWICH HAND CAR WASH LTD (12108268)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
23 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Nov 2022 | TM02 | Termination of appointment of Debar Omer as a secretary on 15 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Rebwar Hikayati as a director on 15 October 2022 | |
16 Nov 2022 | PSC07 | Cessation of Rebwar Hikayati as a person with significant control on 15 November 2022 | |
16 Nov 2022 | AP03 | Appointment of Mr Obed Ali as a secretary on 15 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Mr Obed Ali as a director on 15 October 2022 | |
16 Nov 2022 | PSC01 | Notification of Obed Ali as a person with significant control on 15 November 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Mar 2022 | AD01 | Registered office address changed from 73 Norwich Road Ipswich IP1 2EP England to 5a Norwich Road Ipswich IP1 2ET on 28 March 2022 | |
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2021 | AD01 | Registered office address changed from 4 Albion Way Riverside Retail Park Norwich Norfolk NR1 1WR United Kingdom to 73 Norwich Road Ipswich IP1 2EP on 19 September 2021 | |
19 Sep 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
03 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Rebuar Hikayati on 15 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | PSC07 | Cessation of Debar Omer as a person with significant control on 15 March 2020 | |
04 Jun 2020 | PSC01 | Notification of Rebwar Hikayati as a person with significant control on 15 March 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Debar Omer as a director on 1 May 2020 |