- Company Overview for EXECUTIVE TRANSPORTER LTD (06128962)
- Filing history for EXECUTIVE TRANSPORTER LTD (06128962)
- People for EXECUTIVE TRANSPORTER LTD (06128962)
- More for EXECUTIVE TRANSPORTER LTD (06128962)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2011 | DS01 | Application to strike the company off the register | |
15 Jun 2011 | TM01 | Termination of appointment of Julius Ogunlana as a director | |
13 Jun 2011 | AP01 | Appointment of Miss Naseema Aneesa Bheekhun as a director | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Jun 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 April 2011 | |
18 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
28 Oct 2010 | AR01 |
Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-10-28
|
|
15 Jul 2010 | TM01 | Termination of appointment of Shuhel Ahmed as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Shuhel Ahmed as a director | |
15 Jul 2010 | AP01 | Appointment of Mr Julius Bamidele Ogunlana as a director | |
21 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
14 Aug 2009 | 288a | Director appointed mr shuhel ahmed | |
14 Aug 2009 | 288b | Appointment Terminated Director ivo-urmas aulik | |
14 Jul 2009 | 288b | Appointment Terminated Secretary shuhel ahmed | |
26 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
21 May 2009 | 288c | Director's Change of Particulars / ivo-urmas aulik / 27/03/2009 / HouseName/Number was: , now: 201; Street was: 2 venus house, now: chart house; Area was: 160 westferry road, now: 6 burrels wharf square; Post Code was: E14 3SF, now: E14 3TN | |
03 Dec 2008 | AA | Accounts made up to 29 February 2008 | |
11 Jun 2008 | 363s |
Return made up to 27/02/08; full list of members
|
|
02 Jan 2008 | 287 | Registered office changed on 02/01/08 from: 74 wheat sheaf close london E14 9UY | |
02 Jan 2008 | 288c | Director's particulars changed | |
06 Jul 2007 | 288a | New director appointed | |
27 Mar 2007 | 288b | Director resigned |