Advanced company searchLink opens in new window

PREMIER EXECUTIVE CARS LTD

Company number 08882444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)