Advanced company searchLink opens in new window

SUTTON AND CHEAM CAR SERVICE LIMITED(THE)

Company number 00477820

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2022 DS01 Application to strike the company off the register
29 Nov 2021 MR04 Satisfaction of charge 004778200003 in full
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
17 Jul 2018 PSC04 Change of details for Mr Christopher Wilson as a person with significant control on 30 June 2017
16 Jul 2018 CH01 Director's details changed for Mrs Michelle Kyriacoula Wilson on 30 June 2017
16 Jul 2018 CH01 Director's details changed for Mr Christopher Wilson on 30 June 2017
13 Jul 2018 PSC01 Notification of Michelle Kyriacoula Wilson as a person with significant control on 28 March 2018
13 Jul 2018 PSC04 Change of details for Mr Christopher Wilson as a person with significant control on 28 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
29 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
16 Oct 2015 AD01 Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam. Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 700
27 Mar 2015 MR01 Registration of charge 004778200003, created on 19 March 2015