- Company Overview for FIRST CHOICE CAR HIRE & VEHICLE MANAGEMENT LTD (06927397)
- Filing history for FIRST CHOICE CAR HIRE & VEHICLE MANAGEMENT LTD (06927397)
- People for FIRST CHOICE CAR HIRE & VEHICLE MANAGEMENT LTD (06927397)
- More for FIRST CHOICE CAR HIRE & VEHICLE MANAGEMENT LTD (06927397)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | AR01 |
Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-09-07
|
|
07 Sep 2012 | CH01 | Director's details changed for Ayaz Shah Furmuli on 1 July 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from 7 Elmhurst Lodge Christchurch Park Sutton Surrey SM2 5TY England on 7 September 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from Epsom & Ewel Cars the Clock Tower High Street Epsom Surrey KT19 8BA England on 19 October 2011 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
02 Aug 2010 | AD01 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE on 2 August 2010 | |
08 Jun 2009 | NEWINC | Incorporation |