Advanced company searchLink opens in new window

SECOND CITY EXECUTIVE CARS LTD

Company number 11150370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
22 Nov 2022 PSC01 Notification of Syed Dennis Nadeem Shah as a person with significant control on 7 November 2021
22 Nov 2022 TM01 Termination of appointment of Fakhar Islam Choudhry as a director on 7 November 2021
22 Nov 2022 PSC07 Cessation of Fakhar Islam Choudhry as a person with significant control on 7 November 2021
17 Nov 2022 AP01 Appointment of Mr Syed Dennis Nadeem Shah as a director on 7 November 2021
16 Nov 2022 TM01 Termination of appointment of Syed Dennis Nadeem Shah as a director on 15 November 2022
14 Nov 2022 CH01 Director's details changed for Me Syed Dennis Nadeem Shah on 1 November 2022
08 Nov 2022 AP01 Appointment of Me Syed Dennis Nadeem Shah as a director on 25 October 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
23 Aug 2022 AD01 Registered office address changed from Unit 6 B Oxford Street Bilston WV14 7HZ England to 4 Rutland Street Swinton Manchester M27 6AU on 23 August 2022
13 Jun 2022 AD01 Registered office address changed from 3 Ufton Close Shirley Solihull B90 3SB England to Unit 6 B Oxford Street Bilston WV14 7HZ on 13 June 2022
15 Feb 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
08 Feb 2022 AD01 Registered office address changed from Gables Hotel Old Damson Lane Solihull B92 9ED England to 3 Ufton Close Shirley Solihull B90 3SB on 8 February 2022
27 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
25 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
20 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
21 Nov 2019 PSC07 Cessation of Ansar Shahzad as a person with significant control on 21 November 2019
21 Nov 2019 PSC07 Cessation of Israr Ali as a person with significant control on 21 November 2019
14 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
19 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
19 Jan 2018 AD01 Registered office address changed from Gables Hotel Old Dmnson Lane Solihull B92 9ED England to Gables Hotel Old Damson Lane Solihull B92 9ED on 19 January 2018