Advanced company searchLink opens in new window

ASAP CHAUFFEURS LIMITED

Company number 06726794

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 150
17 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Masood Qadir on 1 October 2009
28 May 2010 CH01 Director's details changed for Masood Qadir on 1 October 2009
01 Dec 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
11 Nov 2009 TM01 Termination of appointment of Ishtiaq Khan as a director
10 Jun 2009 287 Registered office changed on 10/06/2009 from 23A kenilworth gardens hayes middlesex UB4 0AY united kingdom
20 May 2009 288b Appointment Terminated Secretary najat benfares
19 May 2009 288a Secretary appointed najat benfares
19 May 2009 288b Appointment Terminated Director sheikh ahmed
11 May 2009 363a Return made up to 11/05/09; full list of members
01 May 2009 288a Director appointed ishtiaq ahmed khan
01 May 2009 288a Director appointed masood qadir
01 May 2009 288b Appointment Terminated Secretary nouman shahid
16 Apr 2009 288a Secretary appointed nouman shahid
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Oct 2008 88(2) Ad 22/10/08 gbp si 50@1=50 gbp ic 100/150
17 Oct 2008 NEWINC Incorporation