AERO CARS CHELTENHAM LIMITED

82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.11451939
CategoryPrivate Limited Company
Incorporated06 Jul 2018
Age5 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

AERO CARS CHELTENHAM LIMITED is an active private limited company with number 11451939. It was incorporated 5 years, 10 months, 30 days ago, on 06 July 2018. The company address is 82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Dissolution withdrawal application strike off company

Date: 02 Feb 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

New address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Old address: Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England

Change date: 2023-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

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

Old address: 30 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England

Change date: 2023-05-12

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2021

Action Date: 13 Feb 2021

Category: Address

Type: AD01

Old address: 30a Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England

Change date: 2021-02-13

New address: 30 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-10

Psc name: Ridzuan Syed Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Junaid Chowdhury

Cessation date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Ridzuan Syed Ali

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junaid Chowdhury

Termination date: 2019-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-10

Psc name: Junaid Chowdhury

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ridzuan Syed Ali

Cessation date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junaid Chowdhury

Appointment date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Ridzuan Syed Ali

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Old address: 12 Constance Street London E16 2DQ England

New address: 30a Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-07

Psc name: Ridzuan Syed Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mehul Maheschandra

Cessation date: 2019-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehul Maheschandra

Termination date: 2019-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-07

Officer name: Mr Ridzuan Syed Ali

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Mr Mehul Maheschnadra

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-12

Psc name: Mehul Maheschnadra

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Ridzuan Syed Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-12

Psc name: Ridzuan Syed Ali

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ridzuan Syed Ali

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Mehul Maheschandra

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ridzuan Syed Ali

Appointment date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mehul Maheschandra

Notification date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ridzuan Syed Ali

Termination date: 2018-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-20

Psc name: Ridzuan Syed Ali

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-16

Psc name: Mr Ridzuan Syed Ali

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-16

Officer name: Mr Mehul Maheschandra

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-16

Officer name: Mr Ridzuan Syed Ali

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Mehul Maheschandra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

Old address: 130 Old Street London EC1V 9BD England

New address: 12 Constance Street London E16 2DQ

Documents

View document PDF

Incorporation company

Date: 06 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTWOOD EQUITIES LIMITED

182 WORCESTER ROAD,BROMSGROVE,B61 7AZ

Number:07567609
Status:ACTIVE
Category:Private Limited Company

MALCOLM DONALD (HOLDINGS) LIMITED

ST BRIDES HOUSE,LONDON,EC4Y 8EH

Number:07141206
Status:ACTIVE
Category:Private Limited Company

MISHON MACKAY MANAGEMENT LIMITED

FFF 106A HIGH STREET,EAST SUSSEX,BN6 9PX

Number:02649786
Status:ACTIVE
Category:Private Limited Company

MJSW LTD

MANOR FARM COTTAGE,MAREFIELD,LE7 9LE

Number:09696047
Status:ACTIVE
Category:Private Limited Company

S KEMPNER LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07863877
Status:ACTIVE
Category:Private Limited Company

SAMURAI LIMITED

OLEA,WESTON-SUPER-MARE,BS23 1JN

Number:11427589
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