- Company Overview for AR CARZ LIMITED (08847796)
- Filing history for AR CARZ LIMITED (08847796)
- People for AR CARZ LIMITED (08847796)
- More for AR CARZ LIMITED (08847796)
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
|
|
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
|
|
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
|
|
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
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
|