DIRECT SECURITY AND CAR RENTAL LTD
Company number 11731694
- Company Overview for DIRECT SECURITY AND CAR RENTAL LTD (11731694)
- Filing history for DIRECT SECURITY AND CAR RENTAL LTD (11731694)
- People for DIRECT SECURITY AND CAR RENTAL LTD (11731694)
- More for DIRECT SECURITY AND CAR RENTAL LTD (11731694)
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) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
07 Oct 2023 | AD01 | Registered office address changed from Flat 2 67 Meath Road Ilford Essex United Kingdom IG1 1JB to 67 Meath Road Ilford IG1 1JB on 7 October 2023 | |
07 Oct 2023 | AP01 | Appointment of Mr Ahmed Ali as a director on 10 September 2023 | |
07 Oct 2023 | TM01 | Termination of appointment of Adeel Ejaz as a director on 10 September 2023 | |
30 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
30 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2020 | CH01 | Director's details changed for Mr Adeel Ejaz on 27 June 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
27 Jun 2020 | CH01 | Director's details changed for Mr Addel Ejaz on 19 February 2019 | |
27 Jun 2020 | AP01 | Appointment of Mr Addel Ejaz as a director on 19 February 2019 | |
27 Jun 2020 | TM01 | Termination of appointment of Zoya Yuliyanova as a director on 19 February 2019 | |
24 Jun 2020 | AD01 | Registered office address changed from 96 Saxonbury Close Mitcham Surrey CR4 3QN United Kingdom to Flat 2 67 Meath Road Ilford Essex United Kingdom IG1 1JB on 24 June 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | CH01 | Director's details changed for Miss Zoya Yuliyanova on 14 February 2019 | |
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|