- Company Overview for PROFIRENTCARS EUROPE LTD. (10873517)
- Filing history for PROFIRENTCARS EUROPE LTD. (10873517)
- People for PROFIRENTCARS EUROPE LTD. (10873517)
- More for PROFIRENTCARS EUROPE LTD. (10873517)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
14 Jan 2025 | AD01 | Registered office address changed from 7 Whitechapel Road Office 410 London E1 1DU United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 14 January 2025 | |
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2025 | PSC01 | Notification of Nolasco Paramanayagam Vasciharan as a person with significant control on 13 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Mr. Nolasco Paramanayagam Vasciharan as a director on 13 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Mihaly Tamas Farkas as a director on 13 January 2025 | |
13 Jan 2025 | PSC07 | Cessation of Mihaly Tamas Farkas as a person with significant control on 13 January 2025 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
06 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Sep 2023 | AA | Micro company accounts made up to 31 December 2021 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
05 Sep 2023 | RT01 | Administrative restoration application | |
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
16 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 May 2019 | PSC01 | Notification of Mihaly Tamas Farkas as a person with significant control on 3 May 2019 | |
03 May 2019 | PSC07 | Cessation of Marcus George Brown as a person with significant control on 3 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr. Mihaly Tamas Farkas as a director on 3 May 2019 |