- Company Overview for EMBASSY CARS LTD (06058561)
- Filing history for EMBASSY CARS LTD (06058561)
- People for EMBASSY CARS LTD (06058561)
- Charges for EMBASSY CARS LTD (06058561)
- More for EMBASSY CARS LTD (06058561)
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) |
---|---|---|---|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Apr 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
11 Jan 2012 | AP01 | Appointment of Mr Manoj Teji as a director | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Bernice Greene on 9 March 2010 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
18 Nov 2008 | 288b | Appointment terminated secretary carlos nunes rosa | |
10 Jun 2008 | 288a | Director appointed bernice greene | |
27 May 2008 | 288b | Appointment terminated director javed hamad | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from 161A acton lane chiswick london W4 5HN | |
29 Jan 2008 | 363a | Return made up to 19/01/08; full list of members | |
23 Jan 2007 | 288c | Director's particulars changed |