About

Registered Number: 06357640
Date of Incorporation: 31/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Flat 3 Willow House, 8 East Parkside, Warlingham, CR6 9QS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.