Advanced company searchLink opens in new window

EXPRESS HAND CAR WASH & VALETING LTD

Company number 05196516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2018 DS01 Application to strike the company off the register
19 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 CS01 Confirmation statement made on 3 August 2017 with updates
13 Nov 2017 PSC02 Notification of J & K (Ruislip) Limited as a person with significant control on 1 April 2017
13 Nov 2017 PSC07 Cessation of Andi Smile as a person with significant control on 1 April 2017
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 3 August 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr Andi Smile on 1 June 2015
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
23 Sep 2013 AD01 Registered office address changed from C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET England on 23 September 2013
23 Sep 2013 AD01 Registered office address changed from C/O Solid Limited Unit D2 Zetland 5-25 Scrutton Street London EC2A 4HJ England on 23 September 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Apr 2013 AD01 Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ on 19 April 2013
03 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Dec 2011 TM01 Termination of appointment of Dukagjin White as a director