- Company Overview for J R D CAR SALES LIMITED (10443025)
- Filing history for J R D CAR SALES LIMITED (10443025)
- People for J R D CAR SALES LIMITED (10443025)
- More for J R D CAR SALES LIMITED (10443025)
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) |
---|---|---|---|
15 Mar 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
16 Dec 2022 | AD01 | Registered office address changed from 66 Wilton Road Southampton Hampshire SO15 5JN to 92 Lodge Road Southampton SO14 6RF on 16 December 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Jaskarnjit Ricky Singh as a director on 28 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Jewan Singh as a director on 28 November 2022 | |
04 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
02 Nov 2020 | PSC07 | Cessation of Jewan Singh as a person with significant control on 1 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Jewan Singh as a director on 1 November 2020 | |
28 Oct 2020 | PSC01 | Notification of Jewan Singh as a person with significant control on 26 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Jaz Singh on 26 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr Jaz Singh as a director on 26 October 2020 | |
19 Oct 2020 | PSC04 | Change of details for Mr Jaskarnjit Ricky Singh as a person with significant control on 1 November 2018 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Jaskarnjit Ricky Singh on 1 November 2018 | |
19 Oct 2020 | AD01 | Registered office address changed from 133 Portswood Road Southampton SO17 2FX England to 66 Wilton Road Southampton Hampshire SO15 5JN on 19 October 2020 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 October 2018 | |
19 Oct 2020 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
19 Oct 2020 | RT01 | Administrative restoration application | |
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off |