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

Coolcars4Hire Limited

Documents

Total Documents42
Total Pages152

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off
23 November 2010Final Gazette dissolved via voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
30 July 2010Application to strike the company off the register
30 July 2010Application to strike the company off the register
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
21 April 2010Director's details changed for Pelin Martin on 1 October 2009
21 April 2010Director's details changed for Pelin Martin on 1 October 2009
21 April 2010Director's details changed for Johnathon Ashley Martin on 1 October 2009
21 April 2010Director's details changed for Johnathon Ashley Martin on 1 October 2009
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
21 April 2010Director's details changed for Johnathon Ashley Martin on 1 October 2009
21 April 2010Director's details changed for Pelin Martin on 1 October 2009
9 June 2009Return made up to 29/03/09; full list of members
9 June 2009Return made up to 29/03/09; full list of members
13 May 2009Location of register of members
13 May 2009Return made up to 29/03/08; full list of members
13 May 2009Registered office changed on 13/05/2009 from 87-93 goldhawk road shephrds bush london W12 8EG
13 May 2009Location of debenture register
13 May 2009Return made up to 29/03/08; full list of members
13 May 2009Location of debenture register
13 May 2009Registered office changed on 13/05/2009 from 87-93 goldhawk road shephrds bush london W12 8EG
13 May 2009Location of register of members
5 May 2009Total exemption small company accounts made up to 31 March 2008
5 May 2009Total exemption small company accounts made up to 31 March 2008
15 February 2008Total exemption small company accounts made up to 31 March 2007
15 February 2008Total exemption small company accounts made up to 31 March 2007
11 June 2007Return made up to 29/03/07; full list of members
11 June 2007Return made up to 29/03/07; full list of members
  • 363(287) ‐ Registered office changed on 11/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 November 2006Particulars of mortgage/charge
22 November 2006Particulars of mortgage/charge
5 September 2006Accounts made up to 31 March 2006
5 September 2006Accounts for a dormant company made up to 31 March 2006
29 June 2006Return made up to 29/03/06; full list of members
29 June 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 May 2005New secretary appointed;new director appointed
4 May 2005New director appointed
4 May 2005New secretary appointed;new director appointed
4 May 2005New director appointed
29 March 2005Incorporation
29 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed