7 OAKS CARS LIMITED

International House International House, London, EC1A 2BN
StatusDISSOLVED
Company No.08034814
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 2 days

SUMMARY

7 OAKS CARS LIMITED is an dissolved private limited company with number 08034814. It was incorporated 12 years, 2 months, 1 day ago, on 18 April 2012 and it was dissolved 4 years, 6 months, 2 days ago, on 17 December 2019. The company address is International House International House, London, EC1A 2BN.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Thompson

Termination date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Bushra Gomes

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Thompson

Appointment date: 2017-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Thompson

Termination date: 2016-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Ajmol Hossain Mamun

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Gomes

Termination date: 2015-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Mr David John Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Mr Raymond Gomes

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajmol Hossain Mamun

Appointment date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 5 Station Parade London Road Sevenoaks Kent TN13 1DL England

Change date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2014

Action Date: 25 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-25

New address: 5 Station Parade London Road Sevenoaks Kent TN13 1DL

Old address: 9 Underwood Road Woodford Green Essex IG8 7LD

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Farzana Sunia

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bushra Gomes

Change date: 2014-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Miss Farzana Sunia

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mrs Bushra Gomes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Raymond Gomes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

New address: 9 Underwood Road Woodford Green Essex IG8 7LD

Old address: 52a St Johns Hill Sevenoaks Kent TN13 3NU

Change date: 2014-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Gomes

Change date: 2013-04-01

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Old address: 43-45 High Street Sevenoaks Kent TN13 1JF United Kingdom

Change date: 2013-06-24

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACTIVATE LUBRICANTS LIMITED

FURTHERMORE HALL,BRAINTREE,CM7 4TX

Number:09919644
Status:ACTIVE
Category:Private Limited Company

B.S. TEASDALE & SON LIMITED

39/42 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:03600536
Status:ACTIVE
Category:Private Limited Company

CICORE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05546045
Status:IN ADMINISTRATION
Category:Private Limited Company

KEBELE COMMUNITY CO-OPERATIVE LIMITED

14 ROBERTSON ROAD,BRISTOL,BS5 6JY

Number:IP28806R
Status:ACTIVE
Category:Industrial and Provident Society

SUNDERLAND LIFESTYLE PARTNERSHIP LIMITED

SUNDERLAND AQUATIC AND WELLNESS CENTRE,SUNDERLAND,SR5 1SU

Number:09612517
Status:ACTIVE
Category:Private Limited Company

TEKON SOLUTIONS LTD

40 CRAIGS ROAD,LIVERPOOL,L13 9AT

Number:09586447
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