This company is commonly known as Carzoopa Ltd. The company was founded 10 years ago and was given the registration number 08614358. The firm's registered office is in SOUTHAMPTON. You can find them at 2, Millhouse Centre Mill Road, Totton, Southampton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CARZOOPA LTD |
---|---|---|
Company Number | : | 08614358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2013 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2, Millhouse Centre Mill Road, Totton, Southampton, England, SO40 3AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 08 June 2020 | Active |
32, Keswick Avenue, Portsmouth, England, PO3 5BA | Director | 13 May 2014 | Active |
32, Keswick Avenue, Copnor, Portsmouth, England, PO3 5BA | Director | 11 August 2014 | Active |
32, Keswick Avenue, Portsmouth, England, PO3 5BA | Director | 12 July 2014 | Active |
92, Chesterfield Road, Portsmouth, England, PO3 6LZ | Director | 18 July 2013 | Active |
2, Millhouse Centre, Mill Road, Totton, Southampton, England, SO40 3AE | Director | 06 August 2015 | Active |
4, Henderson Road, Southsea, England, PO4 9JG | Director | 30 May 2014 | Active |
Chanwel, Newtown Road, Awbridge, Romsey, England, SO51 0GG | Director | 08 August 2014 | Active |
Chanwel, Newtown Road, Awbridge, Romsey, England, SO51 0GG | Director | 08 August 2014 | Active |
Mr Colin Reginald Wilks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chanwel, Newton Road, Romsey, England, SO51 0GG |
Nature of control | : |
|
Mr Lee Anthony O'Regan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 170 Leigh Road, Eastleigh, United Kingdom, SO50 9DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-12-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.