- Company Overview for MOTOR PALACE LTD (07384853)
- Filing history for MOTOR PALACE LTD (07384853)
- People for MOTOR PALACE LTD (07384853)
- More for MOTOR PALACE LTD (07384853)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2018 | TM01 | Termination of appointment of Asad Ali as a director on 31 December 2017 | |
14 Feb 2018 | AD01 | Registered office address changed from Queen Acre Cottage Windsor Road Water Oakley Windsor Berkshire SL4 5UJ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 14 February 2018 | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2017 | DS01 | Application to strike the company off the register | |
20 Mar 2017 | TM02 | Termination of appointment of Farhan Rafiq as a secretary on 30 September 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Sahel Asad as a director on 30 September 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from 8 Norfolk Avenue Slough SL1 3AD England to Queen Acre Cottage Windsor Road Water Oakley Windsor Berkshire SL4 5UJ on 31 January 2017 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from 342-344 Bath Road Slough SL1 6JA to 8 Norfolk Avenue Slough SL1 3AD on 7 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mrs Sahel Asad on 6 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Asad Ali on 6 April 2016 | |
07 Apr 2016 | CH03 | Secretary's details changed for Farhan Rafiq on 6 April 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
02 Mar 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
26 Mar 2014 | AD01 | Registered office address changed from 322-324 Bath Road Slough SL1 6JA on 26 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | AD01 | Registered office address changed from 342-344 Bath Road Bath Road Slough Berkshire SL1 6JA England on 20 March 2014 | |
08 Mar 2014 | TM01 | Termination of appointment of Najma Waris as a director | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from 8 Norfolk Avenue Slough Berkshire SL1 3AD United Kingdom on 26 September 2013 | |
26 Sep 2013 | AP01 | Appointment of Mr Asad Ali as a director |