- Company Overview for UNIQUE VEHICLES LUXURY HIRE LTD (10264693)
- Filing history for UNIQUE VEHICLES LUXURY HIRE LTD (10264693)
- People for UNIQUE VEHICLES LUXURY HIRE LTD (10264693)
- More for UNIQUE VEHICLES LUXURY HIRE LTD (10264693)
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 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
27 Jul 2020 | PSC01 | Notification of Carlo Hakopian as a person with significant control on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Carlo Hakopian as a director on 27 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 32 Shrubbery Road Shrubbery Road London SW16 2AT England to 16 Stuart House Windsor Way London W14 0UF on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Maria Eugenia Gomez-Salvador as a director on 27 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Maria Eugenia Gomez Salvador as a person with significant control on 27 July 2020 | |
27 Jul 2020 | TM02 | Termination of appointment of Sean Collins as a secretary on 27 July 2020 | |
08 Jun 2020 | PSC01 | Notification of Maria Eugenia Gomez Salvador as a person with significant control on 6 July 2016 | |
24 Sep 2019 | PSC07 | Cessation of Maria Salvador as a person with significant control on 24 September 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England to 32 Shrubbery Road Shrubbery Road London SW16 2AT on 13 December 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Oct 2017 | AA01 | Previous accounting period extended from 31 July 2017 to 30 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
15 Sep 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ on 15 September 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Miss Maria Salvador on 7 July 2016 | |
06 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-06
|