Advanced company searchLink opens in new window

LONDON SPECIAL EXECUTIVE CARS (UK) LIMITED

Company number 08547114

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)
24 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2022 LIQ10 Removal of liquidator by court order
24 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 LIQ MISC Insolvency:secretary of states release of liquidator
08 Dec 2020 AD01 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 40a Station Road Upminster Essex RM14 2TR on 8 December 2020
05 Dec 2020 600 Appointment of a voluntary liquidator
05 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-16
05 Dec 2020 LIQ02 Statement of affairs
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
17 Dec 2018 AD01 Registered office address changed from Vertice International Accountancy & Consultancy 1 College Yard 56 Winchester Avenue London NW6 7UA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 December 2018
17 Apr 2018 AA Micro company accounts made up to 31 May 2017
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
11 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
11 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 Feb 2015 AD01 Registered office address changed from Unit 4 Watling Gate 297-303 Edgware Road London NW9 6NB to Vertice International Accountancy & Consultancy 1 College Yard 56 Winchester Avenue London NW6 7UA on 11 February 2015
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 Dec 2013 AP03 Appointment of Mr Jorge Andre De Oliveira Estives as a secretary