Download leads from Nexok and grow your business. Find out more

Angels Mini-Cab Wembley Limited

Documents

Total Documents74
Total Pages286

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off
12 July 2011Final Gazette dissolved via voluntary strike-off
29 March 2011First Gazette notice for voluntary strike-off
29 March 2011First Gazette notice for voluntary strike-off
22 March 2011Application to strike the company off the register
22 March 2011Application to strike the company off the register
22 August 2010Termination of appointment of Janet Graham as a secretary
22 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-22
  • GBP 100
22 August 2010Director's details changed for Mr Subramaniam Indran on 1 January 2010
22 August 2010Director's details changed for Mr Subramaniam Indran on 1 January 2010
22 August 2010Director's details changed for Janet Graham on 1 January 2010
22 August 2010Director's details changed for Mr Subramaniam Indran on 1 January 2010
22 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-22
  • GBP 100
22 August 2010Director's details changed for Janet Graham on 1 January 2010
22 August 2010Termination of appointment of Janet Graham as a secretary
22 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-22
  • GBP 100
22 August 2010Director's details changed for Janet Graham on 1 January 2010
2 June 2010Total exemption small company accounts made up to 31 August 2009
2 June 2010Total exemption small company accounts made up to 31 August 2009
7 September 2009Return made up to 07/08/09; full list of members
7 September 2009Return made up to 07/08/09; full list of members
17 April 2009Total exemption small company accounts made up to 31 August 2008
17 April 2009Total exemption small company accounts made up to 31 August 2008
1 September 2008Appointment Terminated Director hari indran
1 September 2008Appointment terminated director hari indran
1 September 2008Return made up to 07/08/08; full list of members
1 September 2008Return made up to 07/08/08; full list of members
29 April 2008Total exemption small company accounts made up to 31 August 2007
29 April 2008Total exemption small company accounts made up to 31 August 2007
18 August 2007Return made up to 07/08/07; no change of members
18 August 2007Return made up to 07/08/07; no change of members
22 May 2007Total exemption small company accounts made up to 31 August 2006
22 May 2007Total exemption small company accounts made up to 31 August 2006
15 August 2006Return made up to 07/08/06; full list of members
15 August 2006Return made up to 07/08/06; full list of members
3 July 2006Total exemption small company accounts made up to 31 August 2004
3 July 2006Total exemption small company accounts made up to 31 August 2004
3 July 2006Total exemption small company accounts made up to 31 August 2005
3 July 2006Total exemption small company accounts made up to 31 August 2005
20 October 2005Return made up to 07/08/05; full list of members
20 October 2005Return made up to 07/08/05; full list of members
22 October 2004Return made up to 07/08/04; full list of members
22 October 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
27 May 2004Total exemption small company accounts made up to 31 August 2002
27 May 2004Total exemption small company accounts made up to 31 August 2003
27 May 2004Total exemption small company accounts made up to 31 August 2002
27 May 2004Total exemption small company accounts made up to 31 August 2003
11 September 2003Return made up to 07/08/03; full list of members
11 September 2003Return made up to 07/08/03; full list of members
6 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/02
6 September 2002Return made up to 07/08/02; full list of members
12 June 2002Total exemption small company accounts made up to 31 August 2001
12 June 2002Total exemption small company accounts made up to 31 August 2001
7 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
7 September 2001Return made up to 07/08/01; full list of members
16 August 2001Registered office changed on 16/08/01 from: suite 2 trinity house heather park drive wembley middlesex HA0 1SU
16 August 2001Registered office changed on 16/08/01 from: suite 2 trinity house heather park drive wembley middlesex HA0 1SU
16 August 2001New secretary appointed;new director appointed
16 August 2001Ad 09/08/01--------- £ si 98@1=98 £ ic 2/100
16 August 2001New director appointed
16 August 2001New director appointed
16 August 2001New secretary appointed;new director appointed
16 August 2001Ad 09/08/01--------- £ si 98@1=98 £ ic 2/100
15 November 2000New director appointed
15 November 2000Registered office changed on 15/11/00 from: 229 nether street london N3 1NT
15 November 2000Director resigned
15 November 2000Director resigned
15 November 2000New secretary appointed;new director appointed
15 November 2000New director appointed
15 November 2000Registered office changed on 15/11/00 from: 229 nether street london N3 1NT
15 November 2000Secretary resigned
15 November 2000Secretary resigned
15 November 2000New secretary appointed;new director appointed
7 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed