Advanced company searchLink opens in new window

EMPRESS CAR SALES LTD

Company number 12149230

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AD01 Registered office address changed from 2a Maygrove Road London NW6 2EB England to Aspect House Johnsons Way Coronation Road Park Royal London NW10 7PF on 22 September 2023
20 Sep 2023 TM01 Termination of appointment of Karrar Abdullah as a director on 15 September 2023
20 Sep 2023 PSC07 Cessation of Karrar Abdullah as a person with significant control on 15 September 2023
09 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
09 Jul 2023 TM01 Termination of appointment of Monika Magdalena Nalecz as a director on 1 June 2023
09 Jul 2023 PSC07 Cessation of Monika Magdalena Nalecz as a person with significant control on 1 June 2023
24 Apr 2023 AA Micro company accounts made up to 31 August 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
24 Apr 2023 PSC01 Notification of Karrar Abdullah as a person with significant control on 18 April 2023
21 Apr 2023 AP01 Appointment of Miss Monika Magdalena Nalecz as a director on 18 April 2023
21 Apr 2023 AP01 Appointment of Mr Karrar Abdullah as a director on 18 April 2023
21 Apr 2023 TM01 Termination of appointment of Monika Monika Magdalena as a director on 18 April 2023
21 Aug 2022 AA Micro company accounts made up to 31 August 2021
06 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
05 Aug 2022 TM01 Termination of appointment of Ali Al Waeli as a director on 5 August 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 AP01 Appointment of Miss Monika Monika Magdalena as a director on 4 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 May 2022 PSC01 Notification of Monika Magdalena Nalecz as a person with significant control on 4 May 2022
04 May 2022 PSC07 Cessation of Ali Al Waeli as a person with significant control on 4 May 2022
25 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
10 Jun 2021 AD01 Registered office address changed from 2a Bridgewater Road Wembley Middx HA0 1AJ to 2a Maygrove Road London NW6 2EB on 10 June 2021
26 Mar 2021 AA Micro company accounts made up to 31 August 2020