CHOHAN VEHICLE SOLUTIONS MCR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Compulsory strike-off action has been discontinued |
| 15/05/2515 May 2025 | Compulsory strike-off action has been discontinued |
| 14/05/2514 May 2025 | Confirmation statement made on 2024-11-29 with no updates |
| 12/05/2512 May 2025 | Registered office address changed from 15 Mullion Close Manchester M19 3ZF England to 5a the Crescent Manchester M19 3AJ on 2025-05-12 |
| 07/05/257 May 2025 | Registered office address changed from First Foor 1a Copthall Lane Manchester M8 9EP United Kingdom to 15 Mullion Close Manchester M19 3ZF on 2025-05-07 |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
| 23/07/2423 July 2024 | Micro company accounts made up to 2023-02-28 |
| 23/07/2423 July 2024 | Micro company accounts made up to 2024-02-29 |
| 23/07/2423 July 2024 | Registered office address changed from 565-567 Cheetham Hill Road Manchester M8 9JE England to First Foor 1a Copthall Lane Manchester M8 9EP on 2024-07-23 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 29/11/2329 November 2023 | Termination of appointment of Muhammad Anzir as a director on 2023-06-01 |
| 29/11/2329 November 2023 | Registered office address changed from 848 Stockport Road Manchester M19 3AW England to 565-567 Cheetham Hill Road Manchester M8 9JE on 2023-11-29 |
| 29/11/2329 November 2023 | Appointment of Mr Ghulam Shabbir as a director on 2023-06-01 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
| 29/11/2329 November 2023 | Notification of Ghulam Shabbir as a person with significant control on 2023-06-01 |
| 29/11/2329 November 2023 | Cessation of Muhammad Anzir as a person with significant control on 2023-06-01 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 04/02/224 February 2022 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 15 MULLION CLOSE MANCHESTER M19 3ZF UNITED KINGDOM |
| 13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ANZIR / 13/03/2020 |
| 13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ANZIR / 13/03/2020 |
| 04/02/204 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company