- Company Overview for EMINENT CAR HIRE LTD (11468888)
- Filing history for EMINENT CAR HIRE LTD (11468888)
- People for EMINENT CAR HIRE LTD (11468888)
- More for EMINENT CAR HIRE LTD (11468888)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
29 Apr 2021 | TM01 | Termination of appointment of Arshad Ali as a director on 29 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Arshad Ali as a person with significant control on 29 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from St James's Square St. James's Square London SW1Y 4JU England to Horton House Exchange Flags Liverpool L2 3PF on 27 April 2021 | |
27 Apr 2021 | PSC01 | Notification of Arshad Ali as a person with significant control on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to St James's Square St. James's Square London SW1Y 4JU on 27 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Arshad Ali as a director on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Abid Zaman as a director on 27 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Abid Zaman as a person with significant control on 27 April 2021 | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Nov 2020 | PSC01 | Notification of Abid Zaman as a person with significant control on 3 November 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Abid Zaman as a director on 26 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of Nafeesah Sultana Abid as a person with significant control on 26 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Nafeesah Sultana Abid as a director on 26 September 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
14 Jun 2019 | AD01 | Registered office address changed from 333 Station Road Stechford Birmingham B33 8RS United Kingdom to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 14 June 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Miss Nafeesah Sultana Abid on 3 June 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates |