- Company Overview for STRATFORD CITY CARS LTD (06780339)
- Filing history for STRATFORD CITY CARS LTD (06780339)
- People for STRATFORD CITY CARS LTD (06780339)
- Charges for STRATFORD CITY CARS LTD (06780339)
- More for STRATFORD CITY CARS LTD (06780339)
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) |
---|---|---|---|
15 Dec 2014 | AP01 | Appointment of Mr Faraz Ahmed Siddique as a director on 1 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Anjum Chowdhery as a secretary | |
24 May 2012 | AD01 | Registered office address changed from 70 Wood Street London E17 3HT United Kingdom on 24 May 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
07 Apr 2012 | TM01 | Termination of appointment of Anjum Chowdhery as a director | |
07 Apr 2012 | AP01 | Appointment of Mr Waseem Ahmed Siddique as a director | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AD01 | Registered office address changed from 158C the Grove London E15 1NS on 16 May 2011 | |
10 Mar 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
04 Feb 2010 | AP03 | Appointment of Mr Anjum Mahmood Chowdhery as a secretary | |
03 Feb 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Anjum Mahmood Chowdhery on 3 February 2010 | |
03 Feb 2010 | TM02 | Termination of appointment of Anjum Chowdhery as a secretary | |
17 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Jan 2010 | AD01 | Registered office address changed from 25 the Vale Woodford Green Essex IG8 9BX on 17 January 2010 | |
24 Dec 2008 | NEWINC | Incorporation |