- Company Overview for STAR AUTO RENTALS LTD (12351279)
- Filing history for STAR AUTO RENTALS LTD (12351279)
- People for STAR AUTO RENTALS LTD (12351279)
- More for STAR AUTO RENTALS LTD (12351279)
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) |
---|---|---|---|
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Jan 2024 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
29 Sep 2023 | AD01 | Registered office address changed from Flat 2 33 Montem Road London SE23 1SA England to 1 Sceptre House Howard Road Stanmore HA7 1FW on 29 September 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
04 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Jun 2021 | AD01 | Registered office address changed from 692B London Road Hounslow TW3 1PG England to Flat 2 33 Montem Road London SE23 1SA on 23 June 2021 | |
21 Oct 2020 | CERTNM |
Company name changed y & z auto centre LTD\certificate issued on 21/10/20
|
|
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | PSC07 | Cessation of Shir Ali as a person with significant control on 13 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Shir Ali as a director on 13 October 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to 692B London Road Hounslow TW3 1PG on 21 February 2020 | |
05 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-05
|