- Company Overview for HERITAGE HAND CAR WASH LIMITED (10002676)
- Filing history for HERITAGE HAND CAR WASH LIMITED (10002676)
- People for HERITAGE HAND CAR WASH LIMITED (10002676)
- More for HERITAGE HAND CAR WASH LIMITED (10002676)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2017 | TM01 | Termination of appointment of Kachi Aziz as a director on 3 February 2017 | |
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | AP01 | Appointment of Mr Kachi Aziz as a director on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Nabeel Abdul Rahim as a director on 3 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 235 -245 Ynyscynon Road Tonypandy Mid Glamorgan CF40 2LL Wales to Abergavenny Road Blaenavon Pontypool NP4 9RG on 3 February 2017 | |
30 Jun 2016 | AP01 | Appointment of Mr Nabeel Abdul Rahim as a director on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Bakhtear Osman Saeed as a director on 30 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 235 -245 Ynyscynon Road Tonypandy Mid Glamorgan CF40 2LL on 30 June 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 186 Chester Road Warrington WA4 6AR United Kingdom to 62 Seymour Grove Manchester M16 0LN on 1 March 2016 | |
12 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-12
|