On the Go Supercars Ltd was founded on 31 August 2007 and has its registered office in Warlingham, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Shane | 08 July 2020 | - | 1 |
SOLANKI, Vishal Pradhuman | 23 September 2016 | - | 1 |
SOLANKI, Nimesh | 31 August 2007 | 31 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOLANKI, Vishal Pradhuman | 31 August 2007 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
SH01 - Return of Allotment of shares | 24 September 2020 | |
RESOLUTIONS - N/A | 09 July 2020 | |
CS01 - N/A | 09 July 2020 | |
AP01 - Appointment of director | 09 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2020 | |
AA - Annual Accounts | 29 January 2020 | |
TM01 - Termination of appointment of director | 12 January 2020 | |
DISS16(SOAS) - N/A | 07 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 December 2019 | |
CH01 - Change of particulars for director | 04 November 2019 | |
AD01 - Change of registered office address | 04 November 2019 | |
AD01 - Change of registered office address | 30 August 2019 | |
AA - Annual Accounts | 31 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 November 2018 | |
CS01 - N/A | 22 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 November 2018 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 31 August 2017 | |
SH01 - Return of Allotment of shares | 22 May 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AP01 - Appointment of director | 25 September 2016 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AAMD - Amended Accounts | 20 October 2015 | |
AR01 - Annual Return | 03 October 2015 | |
AA - Annual Accounts | 28 June 2015 | |
AR01 - Annual Return | 20 September 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 22 October 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AA01 - Change of accounting reference date | 12 January 2011 | |
AR01 - Annual Return | 10 September 2010 | |
TM02 - Termination of appointment of secretary | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AAMD - Amended Accounts | 30 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 20 October 2008 | |
353 - Register of members | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 30 November 2007 | |
NEWINC - New incorporation documents | 31 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 16 November 2007 | Outstanding |
N/A |