- Company Overview for VINTAGE WEDDING CARS LIMITED (08463713)
- Filing history for VINTAGE WEDDING CARS LIMITED (08463713)
- People for VINTAGE WEDDING CARS LIMITED (08463713)
- Charges for VINTAGE WEDDING CARS LIMITED (08463713)
- More for VINTAGE WEDDING CARS LIMITED (08463713)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2017 | AD01 | Registered office address changed from 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU United Kingdom to Flat 2 209 Rotton Park Road Birmingham B16 0LS on 28 July 2017 | |
20 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Saleem Arif as a person with significant control on 6 April 2016 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
05 May 2016 | MR01 | Registration of charge 084637130004, created on 19 April 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from Suite 2 Level 2 Woodbridge Court 1 Edward Road Moseley Birmingham West Midlands B12 9LP to 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU on 22 December 2015 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 30 November 2015 | |
07 Dec 2015 | AA01 | Previous accounting period shortened from 11 March 2016 to 30 November 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
14 Apr 2015 | MR01 | Registration of charge 084637130003, created on 2 April 2015 | |
30 Mar 2015 | AA | Total exemption full accounts made up to 11 March 2015 | |
11 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 11 March 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | MR01 | Registration of charge 084637130001, created on 12 August 2014 | |
13 Aug 2014 | MR01 | Registration of charge 084637130002, created on 12 August 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Saleem Arif on 6 May 2013 | |
23 Apr 2014 | CH03 | Secretary's details changed for Mr Saleem Arif on 6 May 2013 | |
29 May 2013 | AD01 | Registered office address changed from 2 West Acre Westfield Road Birmingham B15 3XB England on 29 May 2013 | |
27 Mar 2013 | NEWINC | Incorporation |