- Company Overview for PERIVALE MOTOR GROUP LTD (11474453)
- Filing history for PERIVALE MOTOR GROUP LTD (11474453)
- People for PERIVALE MOTOR GROUP LTD (11474453)
- More for PERIVALE MOTOR GROUP LTD (11474453)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2019 | TM02 | Termination of appointment of Martaza Al Hamadi as a secretary on 27 March 2019 | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
11 Mar 2019 | TM01 | Termination of appointment of Martaza Al Hamadi as a director on 5 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of Martaza Al Hamadi as a person with significant control on 5 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 44 Bideford Avenue Perivale Greenford Middlesex UB6 7PP United Kingdom to Pmg House Johnsons Way London NW10 7PF on 11 March 2019 | |
20 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-20
|