Advanced company searchLink opens in new window

QUICK VEHICLE HIRE LTD

Company number 12454590

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 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2023 DS01 Application to strike the company off the register
18 May 2023 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2022 TM01 Termination of appointment of Komalpreet Kaur as a director on 1 September 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
13 Jan 2022 AD01 Registered office address changed from Unit 3 Rolfe Street Smethwick B66 2AA England to 3 Peters Street Hill Top West Bromwich B70 0HT on 13 January 2022
13 Jan 2022 AP01 Appointment of Mr Deepak Rai as a director on 1 September 2021
13 Jan 2022 PSC07 Cessation of Komalpreet Kaur as a person with significant control on 1 September 2021
13 Jan 2022 PSC01 Notification of Deepak Rai as a person with significant control on 1 September 2021
02 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
13 Mar 2021 TM01 Termination of appointment of Navjot Singh as a director on 11 September 2020
13 Mar 2021 PSC07 Cessation of Navjot Singh as a person with significant control on 11 September 2020
13 Mar 2021 AP01 Appointment of Miss Komalpreet Kaur as a director on 11 February 2020
13 Mar 2021 PSC01 Notification of Komalpreet Kaur as a person with significant control on 11 February 2020
11 Mar 2021 PSC04 Change of details for Mr Navjot Singh as a person with significant control on 1 October 2020
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with updates
31 Jan 2021 TM01 Termination of appointment of Sunil Kumar as a director on 1 August 2020
31 Jan 2021 PSC07 Cessation of Sunil Kumar as a person with significant control on 1 August 2020
31 Jan 2021 AP01 Appointment of Mr Navjot Singh as a director on 1 August 2020
31 Jan 2021 PSC01 Notification of Navjot Singh as a person with significant control on 1 August 2020
18 Jan 2021 AD01 Registered office address changed from 87 Breamore Road Ilford Essex IG3 9LZ United Kingdom to Unit 3 Rolfe Street Smethwick B66 2AA on 18 January 2021