SUPERCAR DAYS LTD
Status | DISSOLVED |
Company No. | 09869081 |
Category | Private Limited Company |
Incorporated | 12 Nov 2015 |
Age | 8 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 6 days |
SUMMARY
SUPERCAR DAYS LTD is an dissolved private limited company with number 09869081. It was incorporated 8 years, 6 months, 19 days ago, on 12 November 2015 and it was dissolved 1 year, 7 months, 6 days ago, on 25 October 2022. The company address is Gnd Flr Office Suite 1a Meadowhall Riverside Gnd Flr Office Suite 1a Meadowhall Riverside, Sheffield, S9 1BW, South Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Aug 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver James Webb
Termination date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Change to a person with significant control
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver James Webb
Change date: 2019-11-07
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Supercardriver Limited
Change date: 2019-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
New address: Gnd Flr Office Suite 1a Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW
Old address: Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Change to a person with significant control
Date: 28 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-11-01
Psc name: Supercardriver Limited
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Supercardriver Limited
Change date: 2017-11-15
Documents
Capital allotment shares
Date: 04 Dec 2017
Action Date: 15 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-15
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
New address: Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW
Old address: Unit 12 Merchant Way Doncaster DN2 4QR England
Change date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
New address: Unit 12 Merchant Way Doncaster DN2 4QR
Change date: 2017-05-22
Old address: C/O Supercardriver Limited Unit 12 Merchant Way Doncaster South Yorkshire DN2 4BH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 01 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Some Companies
DAVID IRELAND HR SOLUTIONS LIMITED
C/O WSM CONNECT HOUSE,LONDON,SW19 7JY
Number: | 10394570 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GULLIVER ROAD,HARTLEPOOL,TS25 4AL
Number: | 08862307 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 05327921 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 LINCOMBE ROAD,LIVERPOOL,L36 2LP
Number: | 11779098 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MAIN STREET,BURTON UPON TRENT,DE15 9AP
Number: | 08116926 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUEEN SQUARE (BRISTOL) ASSOCIATION LIMITED
48 QUEEN SQUARE,,BS1 4LY
Number: | 03696663 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |