Advanced company searchLink opens in new window

EMINENT CAR HIRE LTD

Company number 11468888

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)
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