- Company Overview for CHAMPAGNE CHAUFFEURING (U.K.) LIMITED (06523448)
- Filing history for CHAMPAGNE CHAUFFEURING (U.K.) LIMITED (06523448)
- People for CHAMPAGNE CHAUFFEURING (U.K.) LIMITED (06523448)
- More for CHAMPAGNE CHAUFFEURING (U.K.) LIMITED (06523448)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2013 | AD01 | Registered office address changed from Office 8 Chenevare Mews High Street Kinver Stourbridge DY7 6HB on 22 October 2013 | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2010 | AP03 | Appointment of Mr Ash Khan as a secretary | |
06 Jul 2010 | TM02 | Termination of appointment of Ryta Grzegowski as a secretary | |
06 Jul 2010 | TM01 | Termination of appointment of Joyce Meakin as a director | |
06 Jul 2010 | AP01 | Appointment of Mr Ash Khan as a director | |
17 May 2010 | AR01 |
Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-05-17
|
|
17 May 2010 | CH01 | Director's details changed for Joyce Meakin on 2 October 2009 | |
11 May 2010 | TM01 | Termination of appointment of Susan Austin as a director | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Nov 2009 | AR01 | Annual return made up to 4 March 2009 with full list of shareholders | |
15 Sep 2009 | 288c | Director's change of particulars / joyce meakin / 13/07/2009 | |
15 Sep 2009 | 288a | Secretary appointed ryta grzegowski | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2008 | 288a | Director appointed susan louise austin | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from 31 the willows netherton dudley DY2 9HB united kingdom | |
12 Jun 2008 | 288b | Appointment terminated secretary midlands secretarial management LTD | |
08 Apr 2008 | 288a | Director appointed joyce meakin | |
08 Apr 2008 | 288b | Appointment terminated director nicholas allsopp | |
05 Mar 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED |