- Company Overview for CITY DRIVERS LIMITED (06014712)
- Filing history for CITY DRIVERS LIMITED (06014712)
- People for CITY DRIVERS LIMITED (06014712)
- Charges for CITY DRIVERS LIMITED (06014712)
- More for CITY DRIVERS LIMITED (06014712)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2010 | DS01 | Application to strike the company off the register | |
15 Mar 2010 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-03-15
|
|
13 Mar 2010 | CH01 | Director's details changed for Mr Arif Mehmet on 1 October 2009 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from UNIT3, 56 gloucester road kensington london SW7 4UB england | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 102 fulham palace road hammersmith london W6 9PL | |
13 Jan 2009 | 288b | Appointment Terminated Secretary michaelides warner & co LIMITED | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
02 Jan 2008 | 363a | Return made up to 30/11/07; full list of members | |
02 Jan 2008 | 288c | Director's particulars changed | |
17 Mar 2007 | 395 | Particulars of mortgage/charge | |
11 Mar 2007 | 287 | Registered office changed on 11/03/07 from: 108 fulham palace road hammersmith london W6 9PL | |
30 Nov 2006 | NEWINC | Incorporation |