Advanced company searchLink opens in new window

GREATER LONDON CHAUFFEUR GROUP LIMITED

Company number 11142192

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
11 Aug 2023 AD01 Registered office address changed from 5 Ames House Mace Street London E2 0QR England to 125 Roman Road London E2 0QN on 11 August 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
31 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
28 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 January 2020
04 Mar 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
04 Mar 2020 TM01 Termination of appointment of Mohammad Rahman as a director on 20 February 2020
10 Oct 2019 AD01 Registered office address changed from 491 Commercial Road London E1 0HA England to 5 Ames House Mace Street London E2 0QR on 10 October 2019
10 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with updates
29 Mar 2019 AD01 Registered office address changed from 172a Forest Lane London E7 9BB United Kingdom to 491 Commercial Road London E1 0HA on 29 March 2019
29 Mar 2019 AP01 Appointment of Mr Mohammad Abu Haseeb as a director on 29 March 2019
29 Mar 2019 AP01 Appointment of Mr Md Aktar Miah as a director on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Jahid Alim as a director on 15 March 2019
10 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-10
  • GBP 12,000
  • MODEL ARTICLES ‐ Model articles adopted