PLATINUM CARS OF WOKINGHAM LIMITED
Company number 08757834
- Company Overview for PLATINUM CARS OF WOKINGHAM LIMITED (08757834)
- Filing history for PLATINUM CARS OF WOKINGHAM LIMITED (08757834)
- People for PLATINUM CARS OF WOKINGHAM LIMITED (08757834)
- More for PLATINUM CARS OF WOKINGHAM LIMITED (08757834)
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) |
---|---|---|---|
06 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
18 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
14 May 2020 | TM01 | Termination of appointment of Moiza Bilal as a director on 15 January 2020 | |
14 May 2020 | AP01 | Appointment of Mr Muhammad Bilal as a director on 15 January 2020 | |
14 May 2020 | PSC07 | Cessation of Moiza Bilal as a person with significant control on 1 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Office 71 Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY to Office 24 Trinity Court Molly Millars Lane Wokingham RG41 2PY on 14 May 2020 | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Aug 2019 | PSC01 | Notification of Moiza Bilal as a person with significant control on 2 January 2017 | |
30 Aug 2019 | TM01 | Termination of appointment of Muhammad Bilal as a director on 2 January 2017 | |
30 Aug 2019 | AP01 | Appointment of Moiza Bilal as a director on 2 January 2017 | |
20 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
30 Dec 2015 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
11 Dec 2015 | TM01 | Termination of appointment of Baber Razaq as a director on 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
30 Sep 2015 | AD01 | Registered office address changed from Office 10 Ashbridge Manor Forest Road Wokingham Berkshire RG40 5RB to Office 71 Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 30 September 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |