AI CARS LIMITED

2a Wrentham Avenue, London, NW10 3HA, England
StatusACTIVE
Company No.09359473
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

AI CARS LIMITED is an active private limited company with number 09359473. It was incorporated 9 years, 4 months, 30 days ago, on 17 December 2014. The company address is 2a Wrentham Avenue, London, NW10 3HA, England.



Company Fillings

Termination director company with name termination date

Date: 12 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Abd

Termination date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmed Abd

Cessation date: 2021-09-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: 215 Uxbridge Road London W12 9DH England

New address: 2a Wrentham Avenue London NW10 3HA

Change date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bozhidara Mandur

Appointment date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmed Abd

Notification date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amjad Housham

Termination date: 2020-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Abd

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: 215 Uxbridge Road London W12 9DH

Change date: 2017-11-17

Old address: 21 Barretts Green Road London NW10 7AE England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Alhashime Abbas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-19

Old address: 22/203-205 the Vale the Vale London W3 7QS England

New address: 21 Barretts Green Road London NW10 7AE

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Abbass Alhashime

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbass Alhashime

Termination date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amjad Housham

Appointment date: 2017-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-01

Officer name: Imad Jaderi

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: 22/203-205 the Vale the Vale London W3 7QS

Change date: 2015-12-16

Old address: 21 21 Barretts Green Road London NW10 7AE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abbass Alhashime

Appointment date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Abd

Termination date: 2015-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-19

Officer name: Mr Imad Gadri

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Ahmed Abd

Change date: 2014-12-19

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.WILSON LIMITED

MANOR FARM,NORFOLK,PE32 1NH

Number:00362888
Status:ACTIVE
Category:Private Limited Company

IHIRE SERVICES LIMITED

37 PARK CLOSE,BATLEY,WF17 7JJ

Number:11187580
Status:ACTIVE
Category:Private Limited Company

MEDIATUS LTD

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:09323853
Status:ACTIVE
Category:Private Limited Company

PHILLIP GOSS CONTRACTS LIMITED

11 NORFOLK DRIVE,,BT11 8AE

Number:NI073588
Status:ACTIVE
Category:Private Limited Company

SKINOVASIAN BY GENIQUE LTD

489 BARKEREND ROAD,BRADFORD,BD3 8QX

Number:11458284
Status:ACTIVE
Category:Private Limited Company

THE GRANGE (BIDDISHAM) MANAGEMENT COMPANY LIMITED

2 WESTFIELD BUSINESS PARK BARNS GROUND,CLEVEDON,BS21 6UA

Number:03491117
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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