MEGA CAR SHOP LTD
Status | ACTIVE |
Company No. | 08308565 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MEGA CAR SHOP LTD is an active private limited company with number 08308565. It was incorporated 11 years, 5 months, 7 days ago, on 27 November 2012. The company address is Laxton House Laxton House, Peterborough, PE1 2PN, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Gazette filings brought up to date
Date: 12 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 26 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Notification of a person with significant control
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amer Shahzad
Notification date: 2022-10-13
Documents
Cessation of a person with significant control
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ishfaq Hussain
Cessation date: 2022-10-13
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ishfaq Hussain
Termination date: 2022-10-13
Documents
Certificate change of name company
Date: 02 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed car city (GB) LTD\certificate issued on 02/08/22
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-01
Old address: Ice House Fengate Peterborough PE1 5XB England
New address: Laxton House Lincoln Road Peterborough PE1 2PN
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 22 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amer Shahazad
Change date: 2022-03-18
Documents
Appoint person director company with name date
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-18
Officer name: Mr Amer Shahazad
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
New address: Ice House Fengate Peterborough PE1 5XB
Change date: 2021-06-22
Old address: Laxton House 191 Lincoln Road Peterborough PE1 2PN
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2020
Action Date: 02 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-02
Charge number: 083085650003
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-29
Charge number: 083085650002
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Ishfaq Hussain
Documents
Cessation of a person with significant control
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: Mohammed Ajaib
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sajid Ajaib
Termination date: 2018-08-20
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-20
Officer name: Mohammad Ajaib
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ishfaq Hussain
Appointment date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083085650001
Charge creation date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Old address: New England House 555 Lincoln Road Peterborough PE1 2PB
Change date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change account reference date company current shortened
Date: 26 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: 6 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU England
Documents
Some Companies
CAMERONS VISITOR CENTRE LIMITED
MAIN GATE HOUSE,HARTLEPOOL,TS24 7QS
Number: | 05176751 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HAVEN DEVELOPMENT AND PROPERTY LIMITED
NO. 1 BRUNEL COURT,CLACTON,CO15 4LU
Number: | 03976712 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILMELFORD,ARGYLL,PA34 4XA
Number: | SC051158 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D (UNDER BRIDGE),LONDON,SE13 7UT
Number: | OC352898 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 MARLBOROUGH VILLAS,ILKLEY,LS29 6DB
Number: | 09568073 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WELBY ROAD,MELTON MOWBRAY,LE14 3RB
Number: | 09454663 |
Status: | ACTIVE |
Category: | Private Limited Company |