SUPERCAR DAYS LTD

Gnd Flr Office Suite 1a Meadowhall Riverside Gnd Flr Office Suite 1a Meadowhall Riverside, Sheffield, S9 1BW, South Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09869081
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-15

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID IRELAND HR SOLUTIONS LIMITED

C/O WSM CONNECT HOUSE,LONDON,SW19 7JY

Number:10394570
Status:ACTIVE
Category:Private Limited Company

HAY'S OFFSHORE WIND LTD

42 GULLIVER ROAD,HARTLEPOOL,TS25 4AL

Number:08862307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INCREASE (LONDON) LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:05327921
Status:ACTIVE
Category:Private Limited Company

MALLEN DECOR LTD

151 LINCOMBE ROAD,LIVERPOOL,L36 2LP

Number:11779098
Status:ACTIVE
Category:Private Limited Company

SANDHU UK INVESTMENTS LTD

32 MAIN STREET,BURTON UPON TRENT,DE15 9AP

Number:08116926
Status:ACTIVE
Category:Private Limited Company
Number:03696663
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