ALAND HAND CAR WASH LIMITED

Car Wash Car Wash, Cwmbran, NP44 3BA, United Kingdom
StatusDISSOLVED
Company No.10680042
CategoryPrivate Limited Company
Incorporated20 Mar 2017
Age7 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 10 days

SUMMARY

ALAND HAND CAR WASH LIMITED is an dissolved private limited company with number 10680042. It was incorporated 7 years, 2 months, 10 days ago, on 20 March 2017 and it was dissolved 1 year, 5 months, 10 days ago, on 20 December 2022. The company address is Car Wash Car Wash, Cwmbran, NP44 3BA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Ahmed Al Ameer Abdullah

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Ahmed Al Ameer Abdullah

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Serdar Makail

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serdar Makail

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-21

Psc name: Mr Makail Serdar

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-21

Psc name: Serdar Makail

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-21

Psc name: Makail Serdar

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-21

Psc name: Makail Serdar

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-21

Officer name: Mr Serdar Makail

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazmy Essa Mohammed

Termination date: 2018-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nazmy Essa Mohammed

Cessation date: 2018-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Nazmy Essa Mohammed

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nazmy Essa Mohammed

Notification date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Muhsin Ali Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-02

Psc name: Muhsin Ali Ahmed

Documents

View document PDF

Incorporation company

Date: 20 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & G PROPERTY SOLUTIONS LLP

94 MILDMAY ROAD,ROMFORD,RM7 7DB

Number:OC394538
Status:ACTIVE
Category:Limited Liability Partnership

INBOUND CALL SOLUTIONS LIMITED

TOP WITHENS,CROWBOROUGH,TN6 2LU

Number:07576224
Status:ACTIVE
Category:Private Limited Company

MINERVA BUILDING CONSERVATION LTD

1 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:09731249
Status:ACTIVE
Category:Private Limited Company

PEDRO'S RESTAURANT LIMITED

SPC HOUSE ATLAS WORKS NORWICH ROAD,NORWICH,NR9 5SN

Number:09289256
Status:ACTIVE
Category:Private Limited Company

SHEPHERD'S PURSE CHEESES LIMITED

LEACHFIELD GRANGE,THIRSK,YO7 4DJ

Number:03321578
Status:ACTIVE
Category:Private Limited Company

SIMEONOV78 LIMITED

5 CRUMPSALL STREET,LONDON,SE2 0LP

Number:06801468
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