Total Documents | 72 |
---|
Total Pages | 209 |
---|
27 February 2018 | Final Gazette dissolved via compulsory strike-off |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off |
12 December 2017 | First Gazette notice for compulsory strike-off |
30 March 2017 | Micro company accounts made up to 30 June 2016 |
30 March 2017 | Micro company accounts made up to 30 June 2016 |
11 February 2017 | Compulsory strike-off action has been discontinued |
11 February 2017 | Compulsory strike-off action has been discontinued |
8 February 2017 | Confirmation statement made on 14 September 2016 with updates |
8 February 2017 | Confirmation statement made on 14 September 2016 with updates |
13 December 2016 | First Gazette notice for compulsory strike-off |
13 December 2016 | First Gazette notice for compulsory strike-off |
2 July 2016 | Compulsory strike-off action has been discontinued |
2 July 2016 | Compulsory strike-off action has been discontinued |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 |
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
16 January 2016 | Compulsory strike-off action has been discontinued |
16 January 2016 | Compulsory strike-off action has been discontinued |
15 January 2016 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 December 2015 | First Gazette notice for compulsory strike-off |
8 December 2015 | First Gazette notice for compulsory strike-off |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
21 March 2015 | Compulsory strike-off action has been discontinued |
21 March 2015 | Compulsory strike-off action has been discontinued |
20 March 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 January 2015 | First Gazette notice for compulsory strike-off |
20 January 2015 | First Gazette notice for compulsory strike-off |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
8 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
14 September 2012 | Accounts for a dormant company made up to 30 June 2012 |
14 September 2012 | Accounts for a dormant company made up to 30 June 2012 |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
22 June 2012 | Registered office address changed from 132-134 Brigstock Road Thornton Heath Surrey CR7 7JB England on 22 June 2012 |
22 June 2012 | Registered office address changed from 132-134 Brigstock Road Thornton Heath Surrey CR7 7JB England on 22 June 2012 |
14 June 2012 | Appointment of Mr Jaffar Rasa as a director |
14 June 2012 | Appointment of Mr Jaffar Rasa as a director |
8 June 2012 | Company name changed irfan car rental LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Company name changed irfan car rental LIMITED\certificate issued on 08/06/12
|
7 June 2012 | Accounts for a dormant company made up to 30 June 2011 |
7 June 2012 | Accounts for a dormant company made up to 30 June 2011 |
20 November 2011 | Registered office address changed from C/O Irfan Ahmad 172 Eardley Road Streatham London SW16 5TG England on 20 November 2011 |
20 November 2011 | Registered office address changed from C/O Irfan Ahmad 172 Eardley Road Streatham London SW16 5TG England on 20 November 2011 |
16 November 2011 | Termination of appointment of Jaffar Raza as a director |
16 November 2011 | Termination of appointment of Jaffar Raza as a director |
15 November 2011 | Director's details changed for Mr Jaffar Rasa on 15 November 2011 |
15 November 2011 | Appointment of Mr Jaffar Raza as a director |
15 November 2011 | Appointment of Mr Jaffar Raza as a secretary |
15 November 2011 | Director's details changed for Mr Jaffar Rasa on 15 November 2011 |
15 November 2011 | Appointment of Mr Jaffar Raza as a secretary |
15 November 2011 | Termination of appointment of Irfan Ahmad as a secretary |
15 November 2011 | Appointment of Mr Jaffar Raza as a director |
15 November 2011 | Termination of appointment of Irfan Ahmad as a director |
15 November 2011 | Appointment of Mr Jaffar Rasa as a director |
15 November 2011 | Termination of appointment of Irfan Ahmad as a secretary |
15 November 2011 | Termination of appointment of Irfan Ahmad as a director |
15 November 2011 | Appointment of Mr Jaffar Rasa as a director |
22 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
22 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
24 July 2010 | Registered office address changed from 39 Sharland Close Thornton Heath Surrey CR7 6AN United Kingdom on 24 July 2010 |
24 July 2010 | Registered office address changed from 39 Sharland Close Thornton Heath Surrey CR7 6AN United Kingdom on 24 July 2010 |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|