- Company Overview for ZEPHANIA MBUGUA DRIVING SERVICES LIMITED (06193170)
- Filing history for ZEPHANIA MBUGUA DRIVING SERVICES LIMITED (06193170)
- People for ZEPHANIA MBUGUA DRIVING SERVICES LIMITED (06193170)
- Insolvency for ZEPHANIA MBUGUA DRIVING SERVICES LIMITED (06193170)
- More for ZEPHANIA MBUGUA DRIVING SERVICES LIMITED (06193170)
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) |
---|---|---|---|
05 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2012 | L64.07 | Completion of winding up | |
23 Apr 2012 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-04-23
|
|
10 Feb 2012 | COCOMP | Order of court to wind up | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Zephania Mbugua on 29 March 2010 | |
01 Jun 2010 | CH04 | Secretary's details changed for Pml Secretaries Limited on 29 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2009 | 288a | Director appointed zephania mbugua | |
15 Jan 2009 | 288b | Appointment Terminated Director pml registrars LIMITED | |
19 Nov 2008 | 363a | Return made up to 29/03/08; full list of members | |
19 Nov 2008 | 288c | Secretary's Change of Particulars / pml secretaries LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom | |
19 Nov 2008 | 288c | Director's Change of Particulars / pml registrars LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD | |
29 Mar 2007 | NEWINC | Incorporation |