A-Z STAR CARS LIMITED

393 Southwark Park Road, London, SE16 2JH, England
StatusACTIVE
Company No.06079782
CategoryPrivate Limited Company
Incorporated02 Feb 2007
Age17 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

A-Z STAR CARS LIMITED is an active private limited company with number 06079782. It was incorporated 17 years, 2 months, 25 days ago, on 02 February 2007. The company address is 393 Southwark Park Road, London, SE16 2JH, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rani Kaur

Change date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rani Kaur

Change date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajabagh Johnny Singh Landa

Change date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mrs Rani Kaur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA

New address: 393 Southwark Park Road London SE16 2JH

Change date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-23

Psc name: Rajabagh Johnny Singh Landa

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rani Kaur

Notification date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mrs Rani Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jeremy Bowring

Termination date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mr Peter Jeremy Bowring

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajabagh Johnny Singh Landa

Appointment date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Scales

Termination date: 2018-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-29

Officer name: John Daniel Donovan

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Michael Scales

Cessation date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Anthony Michael Scales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKE AUSTIN & COMPANY LIMITED

THE OBSERVATORY FRITH COMMON,TENBURY WELLS,WR15 8JX

Number:03888903
Status:ACTIVE
Category:Private Limited Company

KASTURI AND SONS, LIMITED

MR BATUK GATHANI,WEMBLEY,

Number:FC003582
Status:ACTIVE
Category:Other company type

LIBERTY TECHNOLOGY L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014988
Status:ACTIVE
Category:Limited Partnership

PASSIONATE CARE (UK) LIMITED

FLAT 3 CLEVEDON COURT,LONDON,SW11 3NN

Number:09279875
Status:ACTIVE
Category:Private Limited Company

RICHARD HENRY CONSULTING LIMITED

260-8 CHAPEL STREET,MANCHESTER,M3 5JZ

Number:05325150
Status:ACTIVE
Category:Private Limited Company

TONY JUBB LIMITED

1 MARTHAM ROAD,GREAT YARMOUTH,NR29 4LS

Number:10571621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source