- Company Overview for SECOND CITY EXECUTIVE CARS LTD (11150370)
- Filing history for SECOND CITY EXECUTIVE CARS LTD (11150370)
- People for SECOND CITY EXECUTIVE CARS LTD (11150370)
- More for SECOND CITY EXECUTIVE CARS LTD (11150370)
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 |