- Company Overview for PREMIER EXECUTIVE CARS LTD (08882444)
- Filing history for PREMIER EXECUTIVE CARS LTD (08882444)
- People for PREMIER EXECUTIVE CARS LTD (08882444)
- More for PREMIER EXECUTIVE CARS LTD (08882444)
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 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | TM01 | Termination of appointment of Mashkur Alam as a director on 10 January 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | AD01 | Registered office address changed from Unit - 3 11 Deal Street London E1 5AH to Unit - Fm7 the Whitechapel Centre Myrdle Street London E1 1HL on 5 January 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 May 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | TM01 | Termination of appointment of Jahir Chowdhury as a director on 31 October 2014 | |
06 May 2015 | TM01 | Termination of appointment of Jahir Chowdhury as a director on 31 October 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Chowdhury Hassan as a director on 4 August 2014 | |
22 May 2014 | AP01 | Appointment of Mr Chowdhury Hassan as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Jahir Chowdhury as a director | |
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|