This company is commonly known as Xxl Garage Ltd. The company was founded 6 years ago and was given the registration number 10941097. The firm's registered office is in POTTERS BAR. You can find them at Unit B Groundfloor, Hollies Way, High Street, Potters Bar, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | XXL GARAGE LTD |
---|---|---|
Company Number | : | 10941097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2017 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Groundfloor, Hollies Way, High Street, Potters Bar, England, EN6 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
195a, Shenley Road, Borehamwood, England, WD6 1AW | Director | 27 July 2022 | Active |
2, Oakmere Lane, Potters Bar, England, EN6 5LS | Director | 28 April 2022 | Active |
Ground Floor, Woodberry Grove, London, England, N12 0DR | Director | 04 April 2022 | Active |
2, Oakmere Lane, Potters Bar, England, EN6 5LS | Director | 01 January 2022 | Active |
Flat 24 Ravensbourne Court, Amias Drive, Edgware, England, HA8 8EY | Director | 31 August 2017 | Active |
Mr Catalin-Florinel Gheorghe | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 195a, Shenley Road, Borehamwood, England, WD6 1AW |
Nature of control | : |
|
Mr Costin-Daniel Oistric | ||
Notified on | : | 08 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 2, Oakmere Lane, Potters Bar, England, EN6 5LS |
Nature of control | : |
|
Mr Costin-Daniel Oistric | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Ground Floor, Woodberry Grove, London, England, N12 0DR |
Nature of control | : |
|
Mr John Smith | ||
Notified on | : | 12 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 32, Kings Road, St. Albans, England, AL2 1EW |
Nature of control | : |
|
Mr Costin-Daniel Oistric | ||
Notified on | : | 06 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 2, Oakmere Lane, Potters Bar, England, EN6 5LS |
Nature of control | : |
|
Mr John Smith | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Flat 24 Ravensbourne Court, Amias Drive, Edgware, England, HA8 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2022-09-07 | Change of name | Certificate change of name company. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Address | Default companies house registered office address applied. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.