Advanced company searchLink opens in new window

EPRIVATEHIRE LTD

Company number 05794520

Filter by category

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)
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
  • GBP 2,000
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