- Company Overview for RAFA MINIBUS & CAR HIRE LIMITED (06845044)
- Filing history for RAFA MINIBUS & CAR HIRE LIMITED (06845044)
- People for RAFA MINIBUS & CAR HIRE LIMITED (06845044)
- More for RAFA MINIBUS & CAR HIRE LIMITED (06845044)
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 Jul 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | AP01 | Appointment of Miss Nicole Rees as a director on 6 July 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL to Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 8 July 2016 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AD01 | Registered office address changed from 156 Hatfield Road St Albans Hertfordshire AL1 4JD United Kingdom to Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL on 2 April 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL England to 156 Hatfield Road St Albans Hertfordshire AL1 4JD on 21 November 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from C/O Alam&Alam Accountants 59 the Quadrant St. Albans Hertfordshire AL4 9RD on 13 June 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from Suite 110 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS on 15 May 2013 | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
04 Apr 2011 | TM02 | Termination of appointment of Daniel Clyde as a secretary | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AD01 | Registered office address changed from Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL United Kingdom on 14 December 2010 |