MOTOR CHROME WORLD LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Resolutions

View Document

05/09/255 September 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/09/254 September 2025 Registered office address changed from 33 Parker Drive Leicester LE4 0JP England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-09-04

View Document

04/09/254 September 2025 Appointment of a voluntary liquidator

View Document

04/09/254 September 2025 Statement of affairs

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Cessation of Berdan Akyol as a person with significant control on 2024-09-20

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/09/2427 September 2024 Termination of appointment of Berdan Akyol as a director on 2024-09-20

View Document

09/05/249 May 2024 Change of details for Mr Mustafa Kemal Canakay as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

09/05/249 May 2024 Appointment of Mr Berdan Akyol as a director on 2024-05-01

View Document

09/05/249 May 2024 Notification of Berdan Akyol as a person with significant control on 2024-05-01

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-04-11 with no updates

View Document

25/04/2225 April 2022 Registered office address changed from 42a-42B High Street Newcastle ST5 1QL England to 33 Parker Drive Leicester LE4 0JP on 2022-04-25

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Micro company accounts made up to 2020-06-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 21 HIGH VIEW CLOSE HAMILTON LEICESTER LE4 9LJ

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA KEMAL CANAKAY / 26/04/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MRS AYSE GURER

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 14/03/13 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 PREVSHO FROM 31/03/2014 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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