Advanced company searchLink opens in new window

AR CARZ LIMITED

Company number 08847796

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)
17 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
25 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
20 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
07 Jun 2021 AD01 Registered office address changed from 37 Woodford Road Forest Gate E7 0DH to 24 Osborn Street London E1 6TD on 7 June 2021
15 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
28 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
24 Nov 2014 TM01 Termination of appointment of Motiur Rahman Chowdhury as a director on 24 November 2014
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 2
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1
16 Jan 2014 AP01 Appointment of Mr Motiur Rahman Chowdhury as a director
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 1