- Company Overview for GB HAND CAR WASH LTD (05818385)
- Filing history for GB HAND CAR WASH LTD (05818385)
- People for GB HAND CAR WASH LTD (05818385)
- More for GB HAND CAR WASH LTD (05818385)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2014 | AP01 | Appointment of Mr Shpetim Halili as a director on 30 July 2011 | |
27 Mar 2014 | AD01 | Registered office address changed from Msr Accounting & Tax Consultancy Ltd 329 Ley Street Ilford Essex IG1 4AA on 27 March 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of Sathyaruban Mahadevan as a director on 30 July 2011 | |
27 Mar 2014 | TM02 | Termination of appointment of Msr Accounting & Tax Consultancy Ltd as a secretary on 1 October 2009 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Feb 2013 | DS01 | Application to strike the company off the register | |
30 Oct 2012 | AR01 |
Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr Sathiyaruban Mahadevan as a director on 30 July 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Shpetim Halili as a director on 30 July 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
29 Jul 2010 | CH04 | Secretary's details changed for Msr Accounting & Tax Consultancy Ltd on 29 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Shpetim Halili on 29 July 2010 | |
29 Jul 2010 | CH04 | Secretary's details changed for Msr Accounting & Tax Consultancy Ltd on 29 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Shpetim Halili on 29 July 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Jul 2009 | 363a | Return made up to 16/05/09; full list of members | |
08 Jul 2009 | 288c | Director's Change of Particulars / shpetim halili / 08/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 16 whalebone grove, now: brook view; Area was: , now: grange park; Post Town was: romford, now: northampton; Region was: essex, now: northamptonshire; Post Code was: RM6 6BU, now: NN4 5DR; Country was: , now: united ki |