- Company Overview for ESSENTIAL HORSELESS CARRIAGES LIMITED (07609257)
- Filing history for ESSENTIAL HORSELESS CARRIAGES LIMITED (07609257)
- People for ESSENTIAL HORSELESS CARRIAGES LIMITED (07609257)
- More for ESSENTIAL HORSELESS CARRIAGES LIMITED (07609257)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AP01 | Appointment of Salim Shariff as a director on 19 January 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Kumar & Co 14 Frognal Avenue Harrow Middlesex HA1 2SF on 25 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Marcus Steven Power as a director on 29 January 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Mr Marcus Steven Power on 19 April 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 10 June 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
19 Apr 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
19 Apr 2011 | NEWINC | Incorporation |