CITY & COUNTRY CARS LTD

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.07532055
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 10 months, 19 days

SUMMARY

CITY & COUNTRY CARS LTD is an dissolved private limited company with number 07532055. It was incorporated 13 years, 2 months, 16 days ago, on 16 February 2011 and it was dissolved 2 years, 10 months, 19 days ago, on 15 June 2021. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Capital

Type: SH01

Capital : 7,189 GBP

Date: 2020-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Tsuyoshi Kawamura

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Old address: 66 Chiltern Street London W1U 4JT

Change date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Mr Tsuyoshi Kawamura

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yasuko Nakamura

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Change date: 2012-05-28

Old address: Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 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: 23 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imex cars premier LTD\certificate issued on 08/03/11

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESPRESSO UNDERGROUND LTD

UNIT 6 PECKLETON COMMON,LEICESTER,LE9 7RN

Number:10709492
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IN SHAPE HAIR STUDIO LIMITED

549 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RF

Number:08424530
Status:ACTIVE
Category:Private Limited Company

MEDIQUE SKILLS LTD

10 FIRLANDS,BRACKNELL,RG12 9SB

Number:10367348
Status:ACTIVE
Category:Private Limited Company

MM (YORKSHIRE) LTD

490 STREET LANE,LEEDS,LS17 6HA

Number:10387230
Status:ACTIVE
Category:Private Limited Company

PBANU TRANS LTD

39 LAVENDER CRESCENT,PETERBOROUGH,PE1 3UH

Number:11091498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCHWARTZKOPFF LTD

C/O DYLAN ASSOCIATES GROUND 2 - 780 CROW RD,GLASGOW,G13 1LX

Number:SC578749
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