- Company Overview for SUPREME CAR HIRE LIMITED (11418872)
- Filing history for SUPREME CAR HIRE LIMITED (11418872)
- People for SUPREME CAR HIRE LIMITED (11418872)
- More for SUPREME CAR HIRE LIMITED (11418872)
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) |
---|---|---|---|
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2020 | CH01 | Director's details changed for Mr Issa Lawal on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from City South, 26 Elmfield Road Bromley BR1 1LR England to 1 Elmfield Park Bromley BR1 1LU on 14 July 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Junior Hussein-Okoh on 3 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from 3 Gable Mews Hastings Road Bromley BR2 8GY England to City South, 26 Elmfield Road Bromley BR1 1LR on 27 February 2020 | |
10 Oct 2019 | AP01 | Appointment of Mr Issa Lawal as a director on 10 October 2019 | |
27 Jul 2019 | AP01 | Appointment of Mr Shannoy Anthony Mcleod as a director on 27 July 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
26 Sep 2018 | TM01 | Termination of appointment of Shannoy Anthony Mcleod as a director on 26 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Shannoy Anthony Mcleod as a person with significant control on 26 September 2018 | |
18 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-18
|