- Company Overview for 247GUARANTEEDCARFINANCE LTD (09593935)
- Filing history for 247GUARANTEEDCARFINANCE LTD (09593935)
- People for 247GUARANTEEDCARFINANCE LTD (09593935)
- More for 247GUARANTEEDCARFINANCE LTD (09593935)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2015 | TM01 | Termination of appointment of James Andrew Richard Lamb as a director on 1 July 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Dilraj Singh on 18 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Alex Charles Edward Lamb on 15 May 2015 | |
04 Jun 2015 | AR01 | Annual return made up to 3 June 2015 with full list of shareholders | |
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
03 Jun 2015 | AP01 | Appointment of Mr James Andrew Richard Lamb as a director on 3 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Dillraj Singh as a director on 3 June 2015 | |
18 May 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 30 September 2015 | |
18 May 2015 | AP01 | Appointment of Mr Alex Charles Edward Lamb as a director on 15 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 15 May 2015 | |
15 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-15
|