- Company Overview for EXECUTIVE CORPORATE CARS LIMITED (07541308)
- Filing history for EXECUTIVE CORPORATE CARS LIMITED (07541308)
- People for EXECUTIVE CORPORATE CARS LIMITED (07541308)
- More for EXECUTIVE CORPORATE CARS LIMITED (07541308)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2015 | TM02 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 7 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM01 | Termination of appointment of Paul Mccarthy as a director | |
08 Jul 2014 | AP01 | Appointment of Voravut Boriboontanakit as a director | |
04 Mar 2014 | AAMD | Amended accounts made up to 28 February 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from Lansdowne House City Forum 250, City Road London United Kingdom EC1V 2PU United Kingdom on 4 December 2013 | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Sep 2013 | AAMD | Amended accounts made up to 29 February 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
06 Mar 2013 | AAMD | Amended accounts made up to 29 February 2012 | |
23 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
09 Mar 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2012 | |
24 Feb 2011 | NEWINC |
Incorporation
|