- Company Overview for BURRAQ CHAUFFEUR DRIVE LTD (07727203)
- Filing history for BURRAQ CHAUFFEUR DRIVE LTD (07727203)
- People for BURRAQ CHAUFFEUR DRIVE LTD (07727203)
- More for BURRAQ CHAUFFEUR DRIVE LTD (07727203)
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
|
|
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 |