- Company Overview for SUMHAS CARS LTD (09589239)
- Filing history for SUMHAS CARS LTD (09589239)
- People for SUMHAS CARS LTD (09589239)
- Insolvency for SUMHAS CARS LTD (09589239)
- More for SUMHAS CARS LTD (09589239)
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
|
|
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
|
|
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
|