CARRS AUTOMOTIVE ENGINEERING SERVICES LTD
Company number 12335932
- Company Overview for CARRS AUTOMOTIVE ENGINEERING SERVICES LTD (12335932)
- Filing history for CARRS AUTOMOTIVE ENGINEERING SERVICES LTD (12335932)
- People for CARRS AUTOMOTIVE ENGINEERING SERVICES LTD (12335932)
- More for CARRS AUTOMOTIVE ENGINEERING SERVICES LTD (12335932)
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) |
---|---|---|---|
25 Jan 2024 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 18 Bennett Road Oakley Vale Corby Northamptonshire NN188QN on 25 January 2024 | |
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2023 | CH01 | Director's details changed for Mr Kingstone Murombedzi on 30 March 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
07 Apr 2023 | PSC04 | Change of details for Mr Kingstone Murombedzi as a person with significant control on 11 June 2022 | |
07 Apr 2023 | AD01 | Registered office address changed from 18 Bennett Road Oakley Vale Corby Northamptonshire NN18 8QN United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 7 April 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 71-75 Shelton Street, Covent Garden. London WC2H 9JQ England to 18 Bennett Road Oakley Vale Corby Northamptonshire NN188QN on 11 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | AA | Micro company accounts made up to 30 November 2020 | |
04 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2021 | PSC01 | Notification of Maxwell Nyamatanga as a person with significant control on 1 June 2021 | |
06 Jun 2021 | PSC01 | Notification of Paul Nhunzvi as a person with significant control on 1 June 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 18 Bennett Road Oakley Vale Corby Northamptonshire NN18 8QN United Kingdom to 71-75 Shelton Street, Covent Garden. London WC2H 9JQ on 9 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
27 Jan 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 Bennett Road Oakley Vale Corby Northamptonshire NN188QN on 27 January 2021 | |
27 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-27
|