EXPRESS SHWANY CAR WASH LIMITED

7 Hartcliffe Close 7 Hartcliffe Close, Derby, DE21 2AN, England
StatusACTIVE
Company No.11727207
CategoryPrivate Limited Company
Incorporated14 Dec 2018
Age5 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

EXPRESS SHWANY CAR WASH LIMITED is an active private limited company with number 11727207. It was incorporated 5 years, 6 months, 1 day ago, on 14 December 2018. The company address is 7 Hartcliffe Close 7 Hartcliffe Close, Derby, DE21 2AN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karwan Mohammedamin Mohammad

Change date: 2022-05-05

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 May 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Old address: 7 7 2 Hartcliffe Close, Derby DE21 2AN England

New address: 7 Hartcliffe Close Oakwood Derby DE21 2AN

Change date: 2022-05-05

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Karwan Mohammedamin Mohammad

Change date: 2022-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

New address: 7 7 2 Hartcliffe Close, Derby DE21 2AN

Old address: 2 High Street Clay Cross Chesterfield S45 9DY England

Change date: 2022-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: High St Doogal Sheffield High Street Doogal Beighton Sheffield S20 1EE England

New address: 2 High Street Clay Cross Chesterfield S45 9DY

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: 270 Handsworth Road Handsworth Sheffield S13 9BX England

New address: High St Doogal Sheffield High Street Doogal Beighton Sheffield S20 1EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: 2 High Street Clay Cross Chesterfield S45 9DY United Kingdom

New address: 270 Handsworth Road Handsworth Sheffield S13 9BX

Change date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 14 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIENT CONNECT SERVICES LIMITED

MAGNOLIA HOUSE,THAMES DITTON,KT7 0HX

Number:04598322
Status:ACTIVE
Category:Private Limited Company

COMTIR LIMITED

34 LOWER RICHMOND ROAD,LONDON,SW15 1JP

Number:11223717
Status:ACTIVE
Category:Private Limited Company

FINTECH GLOBAL VENTURES LIMITED

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:11795915
Status:ACTIVE
Category:Private Limited Company

GLOBES ENTERPRISE LIMITED

C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:08693473
Status:ACTIVE
Category:Private Limited Company

LEAMINGTON SPA SEWING MACHINES LIMITED

100-102 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:05376272
Status:LIQUIDATION
Category:Private Limited Company
Number:04960474
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