- Company Overview for SILVERLINE EXECUTIVE CARS LTD (07117103)
- Filing history for SILVERLINE EXECUTIVE CARS LTD (07117103)
- People for SILVERLINE EXECUTIVE CARS LTD (07117103)
- More for SILVERLINE EXECUTIVE CARS LTD (07117103)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 May 2012 | AD01 | Registered office address changed from C/O Suite N23 Research House Suite N23 Fraser Road Perivale Greenford Middlesex UB6 7AQ United Kingdom on 14 May 2012 | |
14 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2011 | TM01 | Termination of appointment of Chandrakant Patel as a director | |
20 Nov 2011 | TM01 | Termination of appointment of Inderjit Kalia as a director | |
18 Nov 2011 | TM02 | Termination of appointment of Chandrakant Patel as a secretary | |
18 Nov 2011 | AP01 | Appointment of Mr Kamlesh Ratilal Patel as a director | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
01 Sep 2010 | AD01 | Registered office address changed from Research House Suite C25 Fraser Road Perivale Middlesex UB6 7AQ England on 1 September 2010 | |
31 Aug 2010 | AP01 | Appointment of Mr Chandrakant Dineshchandra Patel as a director | |
12 Apr 2010 | AP03 | Appointment of Mr Chandrakant Dineshchandra Patel as a secretary | |
06 Jan 2010 | AD01 | Registered office address changed from 6 Maxwell Court Windsor Lane Burnham Berkshire SL1 7JA United Kingdom on 6 January 2010 | |
05 Jan 2010 | NEWINC |
Incorporation
|