Advanced company searchLink opens in new window

IMPERIAL 7 CHAUFFEURS LTD

Company number 08190245

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)
19 Dec 2018 PSC01 Notification of Yesha Jain Sriragavan as a person with significant control on 6 April 2016
02 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 August 2017
04 Sep 2018 AD01 Registered office address changed from Shackles Dock, Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN to Ye Olde Plough Church Road Cranford Hounslow TW5 9RY on 4 September 2018
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 AA Total exemption small company accounts made up to 31 August 2016
20 Feb 2018 CS01 Confirmation statement made on 22 November 2017 with updates
20 Feb 2018 CS01 Confirmation statement made on 22 November 2016 with updates
20 Feb 2018 AR01 Annual return made up to 24 August 2013 with full list of shareholders
20 Feb 2018 RT01 Administrative restoration application
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
05 Aug 2015 TM01 Termination of appointment of Sriragavan Srikandavel as a director on 28 July 2015
05 Aug 2015 TM01 Termination of appointment of Sriprakash Srikandavel as a director on 28 July 2015
05 Aug 2015 AP01 Appointment of Mrs Yesha Jain Sriragavan as a director on 28 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Jun 2015 AD01 Registered office address changed from , 439 Linen Hall 162-168 Regent Street, London, W1B 5TE to Shackles Dock, Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN on 16 June 2015
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
18 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
17 Mar 2014 AD01 Registered office address changed from , C/O Chf Associates Limited 439 Linen Hall, 162-168 Regent Street, London, W1B 5TE, England on 17 March 2014
15 Mar 2014 AD01 Registered office address changed from , Unit 3 Craufurd Business Park, Silverdale Road, Hayes, Middlesex, UB3 3BN, England on 15 March 2014