- Company Overview for IMPERIAL 7 CHAUFFEURS LTD (08190245)
- Filing history for IMPERIAL 7 CHAUFFEURS LTD (08190245)
- People for IMPERIAL 7 CHAUFFEURS LTD (08190245)
- More for IMPERIAL 7 CHAUFFEURS LTD (08190245)
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
|
|
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
|
|
18 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
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 |