Advanced company searchLink opens in new window

24/7 CARS GRAVESHAM LTD

Company number 12017211

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)
23 Jan 2023 TM01 Termination of appointment of Pushpa Sathish as a director on 5 April 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC01 Notification of Pushpa Sathish as a person with significant control on 26 May 2019
09 Jun 2020 AP01 Appointment of Mrs Pushpa Sathish as a director on 24 May 2019
09 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 June 2020
09 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2a Dunkirk Rise Riddlesden BD20 5DR on 9 June 2020
09 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
09 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
09 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
09 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020
27 May 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 27 May 2020
27 May 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 May 2020
27 May 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 May 2020
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 1