Advanced company searchLink opens in new window

GREEN CHAUFFEURS (UK) LTD

Company number 08382663

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
30 Mar 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2022 AA Micro company accounts made up to 31 January 2021
08 Jan 2022 CS01 Confirmation statement made on 2 October 2021 with no updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
13 Jan 2020 AD01 Registered office address changed from 450 Bath Road Longford Heathrow London UB7 0EB United Kingdom to 2 Holly Gardens West Drayton UB7 9PE on 13 January 2020
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
14 Oct 2018 PSC01 Notification of Raza Sarwar as a person with significant control on 1 October 2018
07 Feb 2018 AD01 Registered office address changed from 450 Bath Road West Drayton UB7 0EB United Kingdom to 450 Bath Road Longford Heathrow London UB7 0EB on 7 February 2018
06 Feb 2018 CH01 Director's details changed for Mr Raza Sarwar on 6 February 2018
02 Feb 2018 AD01 Registered office address changed from Office 4, Ebury Business Centre 161-163 Staines Road Hounslow TW3 3JZ England to 450 Bath Road West Drayton UB7 0EB on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Nouman Ashraf as a director on 1 February 2018
28 Jan 2018 TM01 Termination of appointment of Nouman Ashraf as a director on 28 January 2018
28 Jan 2018 CH01 Director's details changed for Mr Nouman Ashraf on 15 January 2018
07 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates