- Company Overview for LONDON SPECIAL EXECUTIVE CARS (UK) LIMITED (08547114)
- Filing history for LONDON SPECIAL EXECUTIVE CARS (UK) LIMITED (08547114)
- People for LONDON SPECIAL EXECUTIVE CARS (UK) LIMITED (08547114)
- Insolvency for LONDON SPECIAL EXECUTIVE CARS (UK) LIMITED (08547114)
- More for LONDON SPECIAL EXECUTIVE CARS (UK) LIMITED (08547114)
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
|
|
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
|
|
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
|
|
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
|
|
11 Dec 2013 | AP03 | Appointment of Mr Jorge Andre De Oliveira Estives as a secretary |