- Company Overview for U.K. SUPERCAR HIRE LIMITED (10333235)
- Filing history for U.K. SUPERCAR HIRE LIMITED (10333235)
- People for U.K. SUPERCAR HIRE LIMITED (10333235)
- More for U.K. SUPERCAR HIRE LIMITED (10333235)
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 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | TM02 | Termination of appointment of Sunnie Valentino Aujla as a secretary on 26 October 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 22 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 27 Stony Street Smethwick West Midlands B67 7QL England to 71-75 Shelton Street London WC2H 9JQ on 22 November 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Sunnie Valentino Aujla on 10 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Sunnie Valentino Aujla on 11 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Sunnie Valentino Aujla on 1 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Barinder Uppal as a director on 15 October 2016 | |
17 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-17
|