ROSS MOTORS (STREATHAM) LTD

108 Selsdon Road, South Croydon, CR2 6PG, England
StatusACTIVE
Company No.08884259
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

ROSS MOTORS (STREATHAM) LTD is an active private limited company with number 08884259. It was incorporated 10 years, 4 months, 4 days ago, on 10 February 2014. The company address is 108 Selsdon Road, South Croydon, CR2 6PG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 21 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of director termination with name

Date: 27 Feb 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Meis Ross

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meis Ross

Termination date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-14

Officer name: Mr Gavin Ross

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Ross

Change date: 2023-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

New address: 108 Selsdon Road South Croydon CR2 6PG

Change date: 2023-11-08

Old address: 18a Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-01

New address: 18a Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ

Old address: 37 Pineridge Carshalton Surrey SM5 4QQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: 37 Pineridge Carshalton Surrey SM5 4QQ

Change date: 2023-10-19

Old address: 37 37 Pine Ridge Carshalton Surrey SM5 4QQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ

Change date: 2023-10-18

New address: 37 37 Pine Ridge Carshalton Surrey SM5 4QQ

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Ross

Change date: 2023-10-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-09

Psc name: Mr Gavin Ross

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Meis Ross

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meis Ross

Termination date: 2023-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-09

Psc name: Meis Ross

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Meis Ross

Appointment date: 2023-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-31

Psc name: Meis Ross

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meis Ross

Termination date: 2023-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-06

Psc name: Meis Ross

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Meis Ross

Appointment date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: Meis Ross

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Meis Ross

Change date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Mr Gavin Ross

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Ross

Change date: 2022-03-10

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr Gavin Ross

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-26

Charge number: 088842590001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-31

Psc name: Meis Ross

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyd Chaplin Ross

Cessation date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Meis Ross

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Chaplin Lloyd Ross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lloyd Ross

Change date: 2014-02-14

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRESH CUTZ (SW) LIMITED

1 MADREPORE ROAD,TORQUAY,TQ1 1EY

Number:10124423
Status:ACTIVE
Category:Private Limited Company

GREENFINGERS LANDSCAPE GARDENERS LIMITED

2 REGENT HOUSE,BOURNEMOUTH,BH4 8ER

Number:07528939
Status:ACTIVE
Category:Private Limited Company

KEEP YOUR SPIRIT ALIVE LTD

40 GRENADA CRESCENT,MILTON KEYNES,MK3 5GB

Number:11576925
Status:ACTIVE
Category:Private Limited Company

LH BA LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08403431
Status:ACTIVE
Category:Private Limited Company

MRH CONSULTANCY LTD

CITS HOUSE,DENBIGH,LL16 3BE

Number:10262240
Status:ACTIVE
Category:Private Limited Company

SHEERBROOK HOMES LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:04775215
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