SARA MOTORS LTD
Status | DISSOLVED |
Company No. | 09228315 |
Category | Private Limited Company |
Incorporated | 22 Sep 2014 |
Age | 9 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Jun 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CARLTON HOMES (SOUTHERN) LIMITED
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 05757585 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
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 |