- Company Overview for EXECUTIVE CITY CARS LIMITED (08277439)
- Filing history for EXECUTIVE CITY CARS LIMITED (08277439)
- People for EXECUTIVE CITY CARS LIMITED (08277439)
- More for EXECUTIVE CITY CARS LIMITED (08277439)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2015 | TM01 | Termination of appointment of Stephen John-Cyrus as a director on 6 November 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Didar Singh as a director on 19 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Didar Singh Taak as a director on 19 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 30 Maiden Lane London Bridge London SE1 9HG to 31 Erlesmere Gardens London W13 9TZ on 19 March 2015 | |
12 Dec 2014 | CERTNM |
Company name changed dulwich executive LIMITED\certificate issued on 12/12/14
|
|
26 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AP01 | Appointment of Mr Didar Singh Taak as a director on 20 November 2014 | |
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Nov 2014 | AP01 | Appointment of Mr Didar Singh as a director on 6 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 31 Erlesmere Gardens West Ealing London W13 9TZ to 30 Maiden Lane London Bridge London SE1 9HG on 13 November 2014 | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
01 Nov 2012 | NEWINC |
Incorporation
|