MOTORS R US LTD
Company Documents
| Date | Description |
|---|---|
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
| 30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-05-19 with updates |
| 28/10/2128 October 2021 | Registered office address changed from 120 Vyse Street Hockley Birmingham B18 6NF England to Unit 5 Pickford Street Birmingham B5 5QH on 2021-10-28 |
| 28/10/2128 October 2021 | Appointment of Mr Jatinderpal Sidhu as a director on 2021-03-12 |
| 28/10/2128 October 2021 | Notification of Jatinderpal Sidhu as a person with significant control on 2021-03-12 |
| 28/10/2128 October 2021 | Cessation of Sajjey Singh as a person with significant control on 2021-03-12 |
| 28/10/2128 October 2021 | Termination of appointment of Sajjey Singh as a director on 2021-03-12 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 09/10/199 October 2019 | 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