Advanced company searchLink opens in new window

NORTH WEST LONDON CARS LIMITED

Company number 07046158

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
28 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2017 CS01 Confirmation statement made on 16 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Jul 2015 AD01 Registered office address changed from 67 Naylor Road London N20 0HE to C/O Pros Assist Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 22 July 2015
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
02 Feb 2014 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
15 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
10 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Alom Hassam Rouf on 15 October 2011
08 Nov 2011 AA Total exemption full accounts made up to 31 October 2011
18 Jan 2011 TM01 Termination of appointment of Abu Aziz as a director
14 Jan 2011 AP01 Appointment of Alom Hassam Rouf as a director
07 Jan 2011 CERTNM Company name changed north west london car hire LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
07 Jan 2011 CONNOT Change of name notice
09 Nov 2010 AA Total exemption full accounts made up to 31 October 2010