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

Essex Limousines Limited

Documents

Total Documents93
Total Pages251

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off
11 November 2017Compulsory strike-off action has been suspended
11 November 2017Compulsory strike-off action has been suspended
3 October 2017First Gazette notice for compulsory strike-off
3 October 2017First Gazette notice for compulsory strike-off
24 October 2016Confirmation statement made on 17 August 2016 with updates
24 October 2016Confirmation statement made on 17 August 2016 with updates
24 October 2016Total exemption small company accounts made up to 31 October 2015
24 October 2016Total exemption small company accounts made up to 31 October 2015
13 May 2016Registered office address changed from 26 Ulster Avenue Shoeburyness Southend-on-Sea Essex SS3 9HN to 110 Main Road Hawkwell Hockley Essex SS5 4ES on 13 May 2016
13 May 2016Registered office address changed from 26 Ulster Avenue Shoeburyness Southend-on-Sea Essex SS3 9HN to 110 Main Road Hawkwell Hockley Essex SS5 4ES on 13 May 2016
10 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
10 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
30 August 2015Registered office address changed from 3 Bentalls Close Southend-on-Sea SS2 5PS to 26 Ulster Avenue Shoeburyness Southend-on-Sea Essex SS3 9HN on 30 August 2015
30 August 2015Total exemption small company accounts made up to 31 October 2014
30 August 2015Total exemption small company accounts made up to 31 October 2014
30 August 2015Registered office address changed from 3 Bentalls Close Southend-on-Sea SS2 5PS to 26 Ulster Avenue Shoeburyness Southend-on-Sea Essex SS3 9HN on 30 August 2015
15 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
23 July 2014Total exemption small company accounts made up to 31 October 2013
23 July 2014Total exemption small company accounts made up to 31 October 2013
12 November 2013Total exemption small company accounts made up to 31 October 2012
12 November 2013Total exemption small company accounts made up to 31 October 2012
5 November 2013Compulsory strike-off action has been discontinued
5 November 2013Compulsory strike-off action has been discontinued
4 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
4 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
29 October 2013First Gazette notice for compulsory strike-off
29 October 2013First Gazette notice for compulsory strike-off
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 October 2011
30 July 2012Total exemption small company accounts made up to 31 October 2011
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
22 July 2011Total exemption small company accounts made up to 31 October 2010
22 July 2011Total exemption small company accounts made up to 31 October 2010
6 September 2010Director's details changed for Victor Hugo Funes on 17 August 2010
6 September 2010Director's details changed for Victor Hugo Funes on 17 August 2010
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
29 July 2010Total exemption small company accounts made up to 31 October 2009
29 July 2010Total exemption small company accounts made up to 31 October 2009
30 November 2009Total exemption small company accounts made up to 31 October 2008
30 November 2009Total exemption small company accounts made up to 31 October 2008
26 November 2009Annual return made up to 17 August 2009 with a full list of shareholders
26 November 2009Annual return made up to 17 August 2009 with a full list of shareholders
9 October 2009Termination of appointment of Hugo Funes as a director
9 October 2009Termination of appointment of Hugo Funes as a director
11 March 2009Registered office changed on 11/03/2009 from 370 london road hadleigh essex SS7 2DA
11 March 2009Registered office changed on 11/03/2009 from 370 london road hadleigh essex SS7 2DA
15 December 2008Return made up to 17/08/08; full list of members
15 December 2008Return made up to 17/08/08; full list of members
14 July 2008Total exemption small company accounts made up to 31 October 2007
14 July 2008Total exemption small company accounts made up to 31 October 2007
18 June 2008Director appointed hugo funes
18 June 2008Director appointed hugo funes
18 June 2008Director and secretary appointed victor hugo funes
18 June 2008Director and secretary appointed victor hugo funes
13 June 2008Registered office changed on 13/06/2008 from 334-336 goswell road london EC1V 7RP
13 June 2008Registered office changed on 13/06/2008 from 334-336 goswell road london EC1V 7RP
6 June 2008Appointment terminated secretary gillian mirza
6 June 2008Appointment terminated secretary gillian mirza
6 June 2008Appointment terminated director parvez mirza
6 June 2008Appointment terminated director parvez mirza
23 November 2007Return made up to 17/08/07; full list of members
23 November 2007Return made up to 17/08/07; full list of members
23 August 2007Total exemption small company accounts made up to 31 October 2006
23 August 2007Total exemption small company accounts made up to 31 October 2006
5 September 2006Return made up to 17/08/06; full list of members
5 September 2006Return made up to 17/08/06; full list of members
7 June 2006Accounting reference date extended from 31/08/06 to 31/10/06
7 June 2006Ad 17/08/05--------- £ si 99@1=99 £ ic 2/101
7 June 2006Ad 17/08/05--------- £ si 99@1=99 £ ic 2/101
7 June 2006Accounting reference date extended from 31/08/06 to 31/10/06
3 November 2005Secretary's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Secretary's particulars changed
12 October 2005New director appointed
12 October 2005New secretary appointed
12 October 2005New director appointed
12 October 2005Registered office changed on 12/10/05 from: 334-336 goswell road london EC1V 7RP
12 October 2005New secretary appointed
12 October 2005Registered office changed on 12/10/05 from: 334-336 goswell road london EC1V 7RP
31 August 2005Company name changed pame enterprises LIMITED\certificate issued on 31/08/05
31 August 2005Company name changed pame enterprises LIMITED\certificate issued on 31/08/05
18 August 2005Director resigned
18 August 2005Secretary resigned
18 August 2005Director resigned
18 August 2005Secretary resigned
17 August 2005Incorporation
17 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing