Advanced company searchLink opens in new window

EXECUTIVE TRANSPORTER LTD

Company number 06128962

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)
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
  • GBP 1,000
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
  • 363(287) ‐ Registered office changed on 11/06/08
  • 363(353) ‐ Location of register of members address changed
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