- Company Overview for WIFI EXECUTIVE CARS LTD (08680225)
- Filing history for WIFI EXECUTIVE CARS LTD (08680225)
- People for WIFI EXECUTIVE CARS LTD (08680225)
- More for WIFI EXECUTIVE CARS LTD (08680225)
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) |
---|---|---|---|
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr Amjad Khan as a director on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 61 Chairborough Road High Wycombe Buckinghamshire HP12 3HJ England to 18 Bushey Close High Wycombe Buckinghamshire HP12 3HL on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Mohammed Naseer Aslam as a director on 10 March 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 18 Bushey Close High Wycombe Bucks HP12 3HL to 61 Chairborough Road High Wycombe Buckinghamshire HP12 3HJ on 27 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Mohammed Naseer Aslam as a director on 1 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Amjad Khan as a director on 1 January 2016 | |
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
16 Dec 2013 | CERTNM |
Company name changed uk express cars LTD\certificate issued on 16/12/13
|
|
16 Dec 2013 | CONNOT | Change of name notice | |
06 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-06
|