- Company Overview for PLAZA CHAUFFEUR CARS LTD (08504502)
- Filing history for PLAZA CHAUFFEUR CARS LTD (08504502)
- People for PLAZA CHAUFFEUR CARS LTD (08504502)
- More for PLAZA CHAUFFEUR CARS LTD (08504502)
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) |
---|---|---|---|
13 Jun 2018 | PSC01 | Notification of Samirah Ashraf as a person with significant control on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Jelia Fernandes as a director on 13 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Miss Samirah Ashraf as a director on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Stanley Rodrigues as a director on 1 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
14 Apr 2018 | CH01 | Director's details changed for Mrs Jelia Fernandes on 1 April 2018 | |
14 Apr 2018 | CH01 | Director's details changed for Mr Stanley Rodrigues on 1 April 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Stanley Rodrigues on 1 November 2017 | |
02 Jan 2018 | CH01 | Director's details changed for Mrs Jelia Fernandes on 25 April 2013 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Jelia Fernandes as a person with significant control on 9 May 2017 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | AP01 | Appointment of Mr Stanley Rodrigues as a director on 1 March 2017 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
09 Sep 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Miss Jelia Fernandes on 1 January 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jun 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 | |
16 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 Dec 2013 | AD01 | Registered office address changed from 142a Bentworth Road London W12 7AH England on 16 December 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from 142 Bentworth Road London W12 7AH England on 12 November 2013 |