- Company Overview for GEORGE STREET PERFORMANCE CARS LIMITED (09011350)
- Filing history for GEORGE STREET PERFORMANCE CARS LIMITED (09011350)
- People for GEORGE STREET PERFORMANCE CARS LIMITED (09011350)
- More for GEORGE STREET PERFORMANCE CARS LIMITED (09011350)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AP01 | Appointment of Mr Hamza Ziad Sami Showai as a director on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Paula Mensikova as a director on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to 108 George Street London W1U 8NU on 3 August 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 1St Floor 727-729 High Road London N12 0BP United Kingdom to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 | |
28 Apr 2014 | AP01 | Appointment of Ms Paula Mensikova as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|