Download leads from Nexok and grow your business. Find out more

Four Oaks Supercars Ltd

Documents

Total Documents32
Total Pages104

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off
2 April 2019First Gazette notice for compulsory strike-off
28 January 2019Appointment of Mr David Kenny as a secretary on 25 January 2019
28 January 2019Termination of appointment of Elias Joseph as a secretary on 25 January 2019
28 January 2019Termination of appointment of Elias Joseph as a director on 25 January 2019
28 January 2019Cessation of Elias Joseph as a person with significant control on 25 January 2019
28 January 2019Termination of appointment of Diana Joseph as a director on 25 January 2019
11 May 2018Registered office address changed from 31 31, Mckenzie Close London London W12 7LZ United Kingdom to 31 Mckenzie Close Austrialia Road London W12 7LZ on 11 May 2018
9 May 2018Registered office address changed from 16 Tame Road Aston Birmingham B6 7DS United Kingdom to 31 31, Mckenzie Close London London W12 7LZ on 9 May 2018
8 May 2018Appointment of Miss Diana Joseph as a director on 7 May 2018
29 January 2018Confirmation statement made on 29 January 2018 with updates
29 January 2018Accounts for a dormant company made up to 30 April 2017
13 February 2017Appointment of Mr Elias Joseph as a director on 10 February 2017
13 February 2017Appointment of Mr Elias Joseph as a director on 10 February 2017
10 February 2017Termination of appointment of Gemini Jordan as a director on 10 February 2017
10 February 2017Appointment of Mr Elias Joseph as a secretary on 10 February 2017
10 February 2017Termination of appointment of Gemini Jordan as a director on 10 February 2017
10 February 2017Confirmation statement made on 10 February 2017 with updates
10 February 2017Appointment of Mr Elias Joseph as a secretary on 10 February 2017
10 February 2017Accounts for a dormant company made up to 30 April 2016
10 February 2017Termination of appointment of Gemini Jordan as a secretary on 10 February 2017
10 February 2017Confirmation statement made on 10 February 2017 with updates
10 February 2017Termination of appointment of Gemini Jordan as a secretary on 10 February 2017
10 February 2017Accounts for a dormant company made up to 30 April 2016
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
15 January 2016Company name changed birmingham diagnostics LTD\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
15 January 2016Company name changed birmingham diagnostics LTD\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
8 January 2016Change of name notice
8 January 2016Change of name notice
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
Sign up now to grow your client base. Plans & Pricing