- Company Overview for EPRIVATEHIRE LTD (05794520)
- Filing history for EPRIVATEHIRE LTD (05794520)
- People for EPRIVATEHIRE LTD (05794520)
- More for EPRIVATEHIRE LTD (05794520)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2011 | DS01 | Application to strike the company off the register | |
11 Feb 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Jun 2010 | TM01 | Termination of appointment of Simon Gare as a director | |
22 Jun 2010 | AP03 | Appointment of Mr John Kelly as a secretary | |
22 Jun 2010 | TM01 | Termination of appointment of Jacqueline Peck as a director | |
21 Jun 2010 | AP01 | Appointment of Mr John Kelly as a director | |
21 Jun 2010 | TM02 | Termination of appointment of Jacqueline Peck as a secretary | |
15 Jun 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
01 Jun 2010 | AR01 |
Annual return made up to 25 April 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
29 May 2010 | CH01 | Director's details changed for Mrs Jacqueline Mary Peck on 1 January 2010 | |
29 May 2010 | CH01 | Director's details changed for Simon Teddy Gare on 1 January 2010 | |
15 Feb 2010 | TM01 | Termination of appointment of Mathew Hassell as a director | |
12 Feb 2010 | AD01 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 12 February 2010 | |
12 Aug 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
01 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2009 | 288a | Director and secretary appointed mrs jacqueline mary peck | |
07 May 2009 | 288b | Appointment Terminated Director and Secretary mark sheffield | |
15 Dec 2008 | 288c | Director's Change of Particulars / mathew hassell / 20/11/2008 / HouseName/Number was: , now: shardeloes west lodge; Street was: 25 sheep cottages, now: missenden road; Post Town was: little chalfont, now: amersham; Post Code was: HP6 6SW, now: HP7 0RN |