Advanced company searchLink opens in new window

SUMHAS CARS LTD

Company number 09589239

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)
11 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 November 2022
31 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2022
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 6 November 2021
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 6 November 2020
18 Nov 2019 AD01 Registered office address changed from 3 Ashbourne Bracknell RG12 8SG England to Langley House Park Road London N2 8EY on 18 November 2019
15 Nov 2019 LIQ02 Statement of affairs
15 Nov 2019 600 Appointment of a voluntary liquidator
15 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-07
23 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2017 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2017-02-20
  • GBP 100
20 Feb 2017 CH01 Director's details changed for Mrs Sumera Khaliq on 13 May 2016
20 Feb 2017 AD01 Registered office address changed from 7 Colin Way Slough Berkshire SL1 2TT England to 3 Ashbourne Bracknell RG12 8SG on 20 February 2017
21 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted