Total Documents | 12 |
---|
Total Pages | 32 |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off |
3 January 2017 | Application to strike the company off the register |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 |
29 October 2015 | Registered office address changed from 2 Cavell Court 2 Cavell Court Bishop's Stortford CM23 5PR United Kingdom to 34 Felstead Crescent Stansted Essex CM24 8UX on 29 October 2015 |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from 34 Felstead Crescent Stansted Essex CM24 8UX to 34 Felstead Crescent Stansted Essex CM24 8UX on 29 October 2015 |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 April 2015 | Change of name notice |
22 April 2015 | Company name changed executive stansted cars LTD\certificate issued on 22/04/15
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|