SARA MOTORS LTD

7 Leen Valley House 7 Leen Valley House, Nottingham, NG6 8RE, England
StatusDISSOLVED
Company No.09228315
CategoryPrivate Limited Company
Incorporated22 Sep 2014
Age9 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 10 days

SUMMARY

SARA MOTORS LTD is an dissolved private limited company with number 09228315. It was incorporated 9 years, 8 months, 9 days ago, on 22 September 2014 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is 7 Leen Valley House 7 Leen Valley House, Nottingham, NG6 8RE, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Old address: Unit 5 Second Avenue Greasley Street Last Garage on Left Nottingham NG6 8NE England

New address: 7 Leen Valley House Cinderhill Road Nottingham NG6 8RE

Change date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2020

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change sail address company with new address

Date: 26 Jun 2020

Category: Address

Type: AD02

New address: Unit 5 Greasley Street Nottingham NG6 8NE

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Old address: C/O Sara Motors Unit 1 Meeting Lane Brierley Hill West Midlands DY5 3LB

Change date: 2020-06-25

New address: Unit 5 Second Avenue Greasley Street Last Garage on Left Nottingham NG6 8NE

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Miodrag Danut Luca

Change date: 2016-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-09-30

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: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melania Elena Prundeanu

Termination date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melania Elena Prundeanu

Termination date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mr. Miodrag Danut Luca

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Miodrag Danut Luca

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON HOMES (SOUTHERN) LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:05757585
Status:ACTIVE
Category:Private Limited Company

CORNWALL ADVOCACY

WOODBINE FARM BUSINESS CENTRE,TRURO,TR3 6BW

Number:04668343
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOME-START LORN

15 LOCHSIDE STREET,OBAN,PA34 4HP

Number:SC280866
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LITTLE CUBS NURSERY (HYTHE) LTD

17 ROBINS CLOSE,HYTHE,CT21 6QP

Number:10644845
Status:ACTIVE
Category:Private Limited Company

M.Y. PLUMBING LTD

111 COLLEGE HILL ROAD,HARROW WEALD,HA3 7BT

Number:11406681
Status:ACTIVE
Category:Private Limited Company

PHILIP S RYLEY & CO (UK) LIMITED

WARDS END CHAMBERS,HALIFAX,HX1 1BX

Number:10014361
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