- Company Overview for BLUE EYE CAR LEASING LIMITED (12177869)
- Filing history for BLUE EYE CAR LEASING LIMITED (12177869)
- People for BLUE EYE CAR LEASING LIMITED (12177869)
- More for BLUE EYE CAR LEASING LIMITED (12177869)
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
|