Advanced company searchLink opens in new window

BLUE EYE CAR LEASING LIMITED

Company number 12177869

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC01 Notification of Daniel Mohammad Kareem as a person with significant control on 28 August 2019
03 Mar 2021 AP01 Appointment of Mr Daniel Mohammad Kareem as a director on 28 August 2019
03 Mar 2021 PSC07 Cessation of Mohammed Amer Munir as a person with significant control on 1 February 2020
03 Mar 2021 TM01 Termination of appointment of Mohammed Amer Munir as a director on 1 February 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
15 Feb 2021 PSC01 Notification of Mohammed Amer Munir as a person with significant control on 1 February 2020
15 Feb 2021 PSC07 Cessation of Daniel Mohammad Kareem as a person with significant control on 1 February 2020
03 Feb 2021 AP01 Appointment of Mr Mohammed Amer Munir as a director on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Daniel Mohammad Kareem as a director on 1 February 2021
04 Dec 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
18 Sep 2020 CS01 Confirmation statement made on 28 August 2019 with updates
17 Sep 2020 AP01 Appointment of Mr Daniel Mohammad Kareem as a director on 28 August 2019
17 Sep 2020 PSC01 Notification of Daniel Mohammad Kareem as a person with significant control on 28 August 2019
17 Sep 2020 PSC07 Cessation of Ellis Neale as a person with significant control on 17 August 2020
17 Sep 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to Flat 1 Sunrise View the Rise London NW7 2LL on 17 September 2020
17 Aug 2020 TM01 Termination of appointment of Ellis Neale as a director on 17 August 2020
28 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-28
  • GBP 100