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

BIC International Cars Limited

Documents

Total Documents48
Total Pages142

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off
13 September 2016Confirmation statement made on 1 September 2016 with updates
16 August 2016First Gazette notice for voluntary strike-off
3 August 2016Application to strike the company off the register
15 July 2016Appointment of Mr Ion Duca as a director on 1 July 2016
15 July 2016Termination of appointment of Faruk Berisha as a director on 1 July 2016
28 June 2016Total exemption full accounts made up to 30 September 2015
23 June 2016Termination of appointment of Ionel Ciprian Cirnu as a director on 1 June 2016
23 June 2016Appointment of Mr Faruk Berisha as a director on 1 June 2016
12 May 2016Termination of appointment of Ivan Petrov as a director on 21 March 2016
12 May 2016Appointment of Mr Ionel-Ciprian Cirnu as a director on 21 March 2016
11 December 2015Termination of appointment of Ricardas Rimeika as a director on 6 November 2015
11 December 2015Appointment of Mr Ivan Petrov as a director on 6 November 2015
11 September 2015Register(s) moved to registered inspection location 61 Greenhill Road Harrow Middlesex HA1 1LD
11 September 2015Register inspection address has been changed from Temple House Station Road 221-225 Harrow Middlesex HA1 2th England to 61 Greenhill Road Harrow Middlesex HA1 1LD
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 500
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 500
28 August 2015Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ to 61 Greenhill Road Harrow Middlesex HA1 1LD on 28 August 2015
17 June 2015Total exemption full accounts made up to 30 September 2014
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
19 August 2014Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH England to Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ on 19 August 2014
4 June 2014Total exemption small company accounts made up to 30 September 2013
7 October 2013Appointment of Mr Ricardas Rimeika as a director
7 October 2013Termination of appointment of Khaled Al-Anasi as a director
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
9 September 2013Register inspection address has been changed
22 August 2013Termination of appointment of Arben Hoxha as a director
22 August 2013Appointment of Mr Khaled Jamal Al-Anasi as a director
5 July 2013Termination of appointment of Habib Berisha as a director
5 July 2013Appointment of Mr Arben Hoxha as a director
11 June 2013Termination of appointment of Wealdstone Wealdstone Cars Limited as a secretary
10 June 2013Termination of appointment of Gheorghe Motau as a director
10 June 2013Registered office address changed from C/O C/O. Moignettes Accountants Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 10 June 2013
10 June 2013Appointment of Mr Habib Berisha as a director
10 June 2013Termination of appointment of Gheorghe Motau as a secretary
4 June 2013Accounts for a dormant company made up to 30 September 2012
2 October 2012Secretary's details changed for Mr. Gheorghe Ian Motau on 2 October 2012
2 October 2012Secretary's details changed for Mr. Gheorghe Ian Motau on 2 October 2012
29 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
29 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
28 September 2012Appointment of Wealdstone Cars Limted Wealdstone Cars Limited as a secretary
20 April 2012Appointment of Mr. Gheorghe Ion Motau as a director
19 April 2012Appointment of Mr. Gheorghe Ian Motau as a secretary
13 April 2012Registered office address changed from 7a Station Road Harrow Middlesex HA1 2UF United Kingdom on 13 April 2012
5 September 2011Termination of appointment of Clifford Wing as a director
1 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing