MOTOR CHROME WORLD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Resolutions |
| 05/09/255 September 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 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 |
| 04/09/254 September 2025 | Appointment of a voluntary liquidator |
| 04/09/254 September 2025 | Statement of affairs |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 27/09/2427 September 2024 | Cessation of Berdan Akyol as a person with significant control on 2024-09-20 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
| 27/09/2427 September 2024 | Termination of appointment of Berdan Akyol as a director on 2024-09-20 |
| 09/05/249 May 2024 | Change of details for Mr Mustafa Kemal Canakay as a person with significant control on 2024-05-01 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-11 with updates |
| 09/05/249 May 2024 | Appointment of Mr Berdan Akyol as a director on 2024-05-01 |
| 09/05/249 May 2024 | Notification of Berdan Akyol as a person with significant control on 2024-05-01 |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 22/03/2422 March 2024 | Confirmation statement made on 2023-04-11 with no updates |
| 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 |
| 29/03/2229 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
| 09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
| 09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
| 08/02/228 February 2022 | Micro company accounts made up to 2020-06-30 |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 21 HIGH VIEW CLOSE HAMILTON LEICESTER LE4 9LJ |
| 26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA KEMAL CANAKAY / 26/04/2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 07/04/167 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/08/147 August 2014 | DIRECTOR APPOINTED MRS AYSE GURER |
| 10/04/1410 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | 14/03/13 STATEMENT OF CAPITAL GBP 100 |
| 17/12/1317 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 16/12/1316 December 2013 | PREVSHO FROM 31/03/2014 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/03/1314 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOTOR CHROME WORLD LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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