Advanced company searchLink opens in new window

LONDON GOLDEN CARS LIMITED

Company number 06394794

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2014 DS01 Application to strike the company off the register
15 Nov 2013 AP01 Appointment of Mr Sami Solomon as a director
14 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
14 Nov 2013 TM01 Termination of appointment of Zuhair Alshibly as a director
14 Nov 2013 AD01 Registered office address changed from 73 Bloomsbury Close Bloomsbury Close Ealing London Uk W5 3SF United Kingdom on 14 November 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jan 2013 CH01 Director's details changed for Mr Zoher Alshibly on 25 January 2013
30 Jan 2013 AD01 Registered office address changed from C/O London Golden Cars Ltd 39 Leinster Square Flat 2 Leinster Square London Uk W2 4PT United Kingdom on 30 January 2013
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
24 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
11 Oct 2010 AP01 Appointment of Mr Zoher Alshibly as a director
10 Oct 2010 TM01 Termination of appointment of Firas Al-Ali as a director
22 Sep 2010 AD01 Registered office address changed from Flat B3 40 Leinster Square London W2 4PT on 22 September 2010
19 May 2010 AA Total exemption full accounts made up to 31 October 2009
04 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
25 Nov 2009 TM01 Termination of appointment of Zoher Alshibly as a director
25 Nov 2009 AP01 Appointment of Mr Firas Al-Ali as a director
03 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
01 Dec 2008 363a Return made up to 10/10/08; full list of members