Advanced company searchLink opens in new window

CAR VALETING PARTNERS LTD

Company number 08385799

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Mar 2015 TM02 Termination of appointment of Miroslav Bratanov as a secretary on 31 March 2014
22 Jan 2015 TM01 Termination of appointment of Mincho Minchev as a director on 31 December 2014
22 Jan 2015 AP01 Appointment of Mr Miroslav Naskov Bratanov as a director on 1 April 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 TM01 Termination of appointment of Elena Nikolaeva Nikolova as a director on 1 April 2014
30 Oct 2014 TM01 Termination of appointment of Emrah Myumyun Syuleyman as a director on 1 April 2014
30 Oct 2014 TM01 Termination of appointment of Salibryam Nedzhatin Salibryam as a director on 1 April 2014
30 Oct 2014 TM01 Termination of appointment of Gyurai Rushen Ali as a director on 1 April 2014
30 Oct 2014 TM01 Termination of appointment of Birdzhan Safet Osman as a director on 1 April 2014
26 Jun 2014 AD01 Registered office address changed from 16 Oxford Crescent Didcot OX11 7AY England on 26 June 2014
07 Jun 2014 AD01 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 7 June 2014
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
03 Feb 2014 AP01 Appointment of Ms Elena Nikolaeva Nikolova as a director
03 Feb 2014 TM01 Termination of appointment of Yumer Yumer as a director
26 Nov 2013 AP01 Appointment of Mr Salibryam Nedzhatin Salibryam as a director