MY CAR SUPERMARKET LIMITED

Unit A James Carter Road Unit A James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.10721470
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

MY CAR SUPERMARKET LIMITED is an active private limited company with number 10721470. It was incorporated 7 years, 1 month, 5 days ago, on 11 April 2017. The company address is Unit A James Carter Road Unit A James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-03

Psc name: Jennifer Parkes

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Charles Morrall

Termination date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Parkes

Appointment date: 2022-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: Unit 12 Cheatles Bridge Dog Lane Bodymoor Heath Sutton Coldfield B76 9JD United Kingdom

New address: Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Change date: 2022-08-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Feb 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 25 Feb 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: James Parkes

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr James Parkes

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONDENSATE SYSTEMS LIMITED

STOWEGATE HOUSE,LICHFIELD,WS12 3XU

Number:10044197
Status:ACTIVE
Category:Private Limited Company

DALTON TRADES LTD

24 NAILDOWN ROAD,HYTHE,CT21 5SY

Number:11663223
Status:ACTIVE
Category:Private Limited Company

GRADILIA SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11789004
Status:ACTIVE
Category:Private Limited Company

MARIAN PRIOR EDUCATIONAL SERVICES LTD

45 VALLEY ROAD,HITCHIN,SG4 8YW

Number:08987229
Status:ACTIVE
Category:Private Limited Company

RAIL INTERFACE AND CONSULTANCY SERVICES LIMITED

SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR

Number:06593979
Status:ACTIVE
Category:Private Limited Company

TAYLOR TENNANT LIMITED

333 PORTOBELLO ROAD,LONDON,W10 5SA

Number:08892229
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