- Company Overview for LONDON GOLDEN CARS LIMITED (06394794)
- Filing history for LONDON GOLDEN CARS LIMITED (06394794)
- People for LONDON GOLDEN CARS LIMITED (06394794)
- More for LONDON GOLDEN CARS LIMITED (06394794)
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
|
|
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 |