SMART CAR WASH(LIVERPOOL) LTD

76/78 Smithdown Road, Liverpool, L7 4JQ, England
StatusACTIVE
Company No.09896981
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

SMART CAR WASH(LIVERPOOL) LTD is an active private limited company with number 09896981. It was incorporated 8 years, 6 months, 18 days ago, on 01 December 2015. The company address is 76/78 Smithdown Road, Liverpool, L7 4JQ, England.



Company Fillings

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kosar Mohamad Ali

Cessation date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kosar Mohamad Ali

Termination date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

New address: 76/78 Smithdown Road Liverpool L7 4JQ

Change date: 2022-10-24

Old address: 32 Bowring Park Road Liverpool L14 3PA England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kosar Mohamad Ali

Notification date: 2022-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kosar Mohamad Ali

Appointment date: 2022-03-30

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

Termination date: 2022-03-30

Officer name: Soran Siddick Sharif

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Soran Siddick Sharif

Cessation date: 2022-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Kochar Saed Ali

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Soran Siddick Sharif

Notification date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

Old address: 76-78 Smithdown Road Liverpool L7 4JQ

New address: 32 Bowring Park Road Liverpool L14 3PA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Soran Siddick Sharif

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kochar Saed Ali

Termination date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 4a Smithdown Road Liverpool L7 4JG England

New address: 76-78 Smithdown Road Liverpool L7 4JQ

Change date: 2022-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-26

New address: 4a Smithdown Road Liverpool L7 4JG

Old address: 32 Bowring Park Road Liverpool L14 3PA United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHIND THE GLASS LONDON LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08115377
Status:ACTIVE
Category:Private Limited Company

GUILTY LIBATIONS LIMITED

39 PORTSMOUTH WOOD CLOSE,HAYWARDS HEATH,RH16 2DQ

Number:10319529
Status:ACTIVE
Category:Private Limited Company

ICF STORE LTD

9 TURNBULL WAY,LIVINGSTON,EH54 8RB

Number:SC549886
Status:ACTIVE
Category:Private Limited Company

KENT GRITTING LTD

VINE HALL FARM,ASHFORD,TN26 3JY

Number:08544104
Status:ACTIVE
Category:Private Limited Company

M KANE CONTRACTS LTD

80 FINVOY ROAD,BALLYMONEY,BT53 7JG

Number:NI610000
Status:ACTIVE
Category:Private Limited Company

PRIDE PROPERTY SERVICES LIMITED

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:08455097
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