MHARES DRIVING LIMITED

78 Sutton Oak Road, Sutton Coldfield, B73 6TH, England
StatusDISSOLVED
Company No.08920344
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 19 days

SUMMARY

MHARES DRIVING LIMITED is an dissolved private limited company with number 08920344. It was incorporated 10 years, 2 months, 29 days ago, on 03 March 2014 and it was dissolved 2 years, 1 month, 19 days ago, on 12 April 2022. The company address is 78 Sutton Oak Road, Sutton Coldfield, B73 6TH, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-20

New address: 78 Sutton Oak Road Sutton Coldfield B73 6th

Old address: 37 Sleaford Road Hall Green Birmingham B28 9QP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

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: 31 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

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: 28 Apr 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 145 Dudley Road Winson Green Birmingham B18 7QY United Kingdom

Change date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Parviz Khoshnegah

Change date: 2014-03-10

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAC UNITED LTD

11 ATHELSTON HOUSE LONDESBOROUGH ROAD,LONDON,N16 8RW

Number:08363496
Status:ACTIVE
Category:Private Limited Company

DEHOMAI SOLUTIONS LTD

303 GILLOTT ROAD,BIRMINGHAM,B16 0RT

Number:11794326
Status:ACTIVE
Category:Private Limited Company

POWYS ELECTRICAL SERVICES LIMITED

PEN LLYS,LLANFYLLIN,SY22 5JF

Number:10287151
Status:ACTIVE
Category:Private Limited Company

PROGRAMME DIRECT LTD

63 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:10290331
Status:ACTIVE
Category:Private Limited Company

SOHAL ESTATES LIMITED

21 CENTRE PARADE,KETTERING,NN16 9TL

Number:11355404
Status:ACTIVE
Category:Private Limited Company

STARFISH MEDIA LIMITED

79 THE WARREN,NORTHAMPTON,NN4 6EP

Number:09015184
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