- Company Overview for VIP CHAUFFEUR CAR HIRE LIMITED (08587079)
- Filing history for VIP CHAUFFEUR CAR HIRE LIMITED (08587079)
- People for VIP CHAUFFEUR CAR HIRE LIMITED (08587079)
- More for VIP CHAUFFEUR CAR HIRE LIMITED (08587079)
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) |
---|---|---|---|
19 Sep 2023 | TM01 | Termination of appointment of Byron Leigh Cole as a director on 14 September 2023 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | AP01 | Appointment of Mr Richard Omotosho as a director on 1 November 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
11 Sep 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Byron Cole as a person with significant control on 1 July 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from 14 Russell Hill Road Purley Surrey CR8 2LA to 85 Great Portland Street London W1W 7LT on 5 April 2017 | |
19 Aug 2016 | CH01 | Director's details changed for Byron Leigh Cole on 19 August 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
27 Jun 2013 | NEWINC |
Incorporation
|