- Company Overview for ANDY'S KARS LIMITED (05524797)
- Filing history for ANDY'S KARS LIMITED (05524797)
- People for ANDY'S KARS LIMITED (05524797)
- Charges for ANDY'S KARS LIMITED (05524797)
- More for ANDY'S KARS LIMITED (05524797)
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) |
---|---|---|---|
12 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
11 Mar 2024 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
15 Dec 2023 | TM01 | Termination of appointment of Philip David Young as a director on 26 May 2023 | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2023 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
12 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2022 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
09 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
08 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2020 | PSC02 | Notification of The Adaptation Installation Company Ltd as a person with significant control on 10 January 2020 | |
23 Jan 2020 | PSC07 | Cessation of Andrew David Gerrie Kent as a person with significant control on 10 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Matthew Walker as a director on 10 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Philip David Young as a director on 10 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Andrew David Gerrie Kent as a director on 10 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from 6 Viking Way Bar Hill Cambridge Cambridgeshire CB23 8EL to Wood Street North Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7JR on 23 January 2020 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |