- Company Overview for PRESTIGE DRIVE CAR HIRE LTD (09527471)
- Filing history for PRESTIGE DRIVE CAR HIRE LTD (09527471)
- People for PRESTIGE DRIVE CAR HIRE LTD (09527471)
- More for PRESTIGE DRIVE CAR HIRE LTD (09527471)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from C/O, Meer and Co, Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU United Kingdom to 97 Phillips Street Industrial Estate Birmingham B6 4PT on 12 February 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 29 April 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 301 Alum Rock Road Birmingham B8 3BJ England to C/O, Meer and Co, Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU on 31 October 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from 9 Selworthy Road Birmingham B36 0HP England to 301 Alum Rock Road Birmingham B8 3BJ on 3 May 2017 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from 97 Highfield Road Saltley Birmingham B8 3QE England to 9 Selworthy Road Birmingham B36 0HP on 8 February 2017 | |
05 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Aqib Nazam as a director on 28 November 2016 | |
04 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
14 Jan 2016 | CERTNM |
Company name changed dadyal dairy LTD\certificate issued on 14/01/16
|
|
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|