Advanced company searchLink opens in new window

BURRAQ CHAUFFEUR DRIVE LTD

Company number 07727203

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)
28 Jul 2020 PSC01 Notification of Tarik Younes Guernane as a person with significant control on 25 July 2020
28 Jul 2020 TM01 Termination of appointment of Charaf Bakary as a director on 27 July 2020
24 Jul 2020 AP01 Appointment of Mr Tarik Younes Guernane as a director on 23 July 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 PSC01 Notification of Charaf Bakary as a person with significant control on 23 May 2020
26 May 2020 AP01 Appointment of Mr Charaf Bakary as a director on 23 May 2020
26 May 2020 AD01 Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Flat 41 Sir Francis Drake Court 43 45 Banning Street London SE10 0FF on 26 May 2020
26 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 23 May 2020
26 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 May 2020
26 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 23 May 2020
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 August 2018
10 Apr 2018 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 4 April 2018
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 August 2017
12 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 August 2016
01 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
30 Sep 2015 AP02 Appointment of Cfs Secretaries Limited as a director on 29 September 2015
30 Sep 2015 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015
29 Sep 2015 AD01 Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Flat 41 Sir Francis Drake Court 43 45 Banning Street London SE10 0FF on 29 September 2015