ADASTRA CARS LIMITED

Register to unlock more data on OkredoRegister

ADASTRA CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09618369

Incorporation date

02/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09618369 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2015)
dot icon28/08/2024
Registered office address changed to PO Box 4385, 09618369 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-28
dot icon28/08/2024
Address of officer Mr Junaid Masud Malik changed to 09618369 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-28
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon24/08/2020
Confirmation statement made on 2019-06-02 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon06/08/2020
Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ England to 160 Kemp House City Road London EC1V 2NX on 2020-08-06
dot icon04/08/2020
Compulsory strike-off action has been discontinued
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2018
Micro company accounts made up to 2017-06-30
dot icon23/08/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon26/08/2017
Compulsory strike-off action has been discontinued
dot icon23/08/2017
Confirmation statement made on 2017-06-02 with updates
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon07/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon04/12/2015
Termination of appointment of Annika Rehman as a director on 2015-08-01
dot icon04/12/2015
Appointment of Mr Junaid Masud Malik as a director on 2015-08-01
dot icon28/08/2015
Registered office address changed from 5 Burns Court Rochdale Lancashire OL11 5AR United Kingdom to 17 Ensign House Admirals Way Canary Wharf London E14 9XQ on 2015-08-28
dot icon02/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
02/06/2021
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
dot iconNext due on
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rehman, Annika
Director
02/06/2015 - 01/08/2015
4
Malik, Junaid Masud
Director
01/08/2015 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADASTRA CARS LIMITED

ADASTRA CARS LIMITED is an(a) Active company incorporated on 02/06/2015 with the registered office located at 4385, 09618369 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADASTRA CARS LIMITED?

toggle

ADASTRA CARS LIMITED is currently Active. It was registered on 02/06/2015 .

Where is ADASTRA CARS LIMITED located?

toggle

ADASTRA CARS LIMITED is registered at 4385, 09618369 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADASTRA CARS LIMITED do?

toggle

ADASTRA CARS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ADASTRA CARS LIMITED?

toggle

The latest filing was on 28/08/2024: Registered office address changed to PO Box 4385, 09618369 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-28.