- Company Overview for CAR VALETING PARTNERS LTD (08385799)
- Filing history for CAR VALETING PARTNERS LTD (08385799)
- People for CAR VALETING PARTNERS LTD (08385799)
- More for CAR VALETING PARTNERS LTD (08385799)
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
|
|
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
|
|
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
|
|
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 |