KUSTOM CARS LTD
Status | DISSOLVED |
Company No. | 10310875 |
Category | Private Limited Company |
Incorporated | 03 Aug 2016 |
Age | 7 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 16 days |
SUMMARY
KUSTOM CARS LTD is an dissolved private limited company with number 10310875. It was incorporated 7 years, 9 months, 29 days ago, on 03 August 2016 and it was dissolved 4 years, 10 months, 16 days ago, on 16 July 2019. The company address is 68 Westminster Avenue, Thornton Heath, CR7 8BR, England.
Company Fillings
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Konstantinos Batzalis
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darnell Reid Johnson
Termination date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-01
Psc name: Darnell Reid Johnson
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darnell Reid Johnson
Notification date: 2017-12-06
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darnell Reid Johnson
Appointment date: 2017-12-06
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adalt Hussain
Termination date: 2017-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-06
Old address: 292 Whalley Range Blackburn BB1 6NL England
New address: 68 Westminster Avenue Thornton Heath CR7 8BR
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Goldchild Limited
Termination date: 2017-12-06
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-06
Psc name: Company4Sale
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
Old address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England
New address: 292 Whalley Range Blackburn BB1 6NL
Documents
Change corporate director company with change date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-08-02
Officer name: Company4Sale
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
New address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL
Old address: 292 Whalley Range Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England
Change date: 2016-08-04
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
New address: 292 Whalley Range Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL
Change date: 2016-08-03
Old address: 292 Whalley Range Blackburn BB1 6NL United Kingdom
Documents
Some Companies
THE COACH HOUSE, WOODLANDS VALE,RYDE,PO33 1PR
Number: | 05729218 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEVATED COMPLETE DESIGN AND CONSTRUCTION LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11438142 |
Status: | ACTIVE |
Category: | Private Limited Company |
137-141 HIGH STREET,NEW MALDEN,KT3 4BH
Number: | 08713000 |
Status: | ACTIVE |
Category: | Community Interest Company |
COTTENDEN COTTAGE COTTENDEN ROAD,NR WADHURST,TN5 7DT
Number: | 10779536 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BEECHCROFT AVENUE,,NW11 8BL
Number: | 04114489 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 335 ROUNDHAY ROAD,LEEDS,LS8 4HT
Number: | 08707159 |
Status: | ACTIVE |
Category: | Private Limited Company |