A TOUCH OF CLASS LIMOUSINES (UK) LIMITED

03853356
27 OLD GLOUCESTER STREET LONDON WC1N 3AX

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2014 annual-return Annual Return 3 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
04 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
16 Sep 2013 officers Appointment of director (Mr Amer Salari) 2 Buy now
16 Sep 2013 officers Termination of appointment of director (Maziar Hassanian) 1 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
21 Nov 2012 officers Appointment of director (Mr Maziar Hassanian) 2 Buy now
10 Sep 2012 officers Termination of appointment of director (Steven Cutts) 1 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 annual-return Annual Return 2 Buy now
09 May 2012 officers Appointment of director (Mr Steven Paul Cutts) 2 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
09 May 2012 officers Termination of appointment of director (Dexter Marshall) 1 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 officers Appointment of director (Mr Steven Paul Cutts) 2 Buy now
28 Mar 2012 officers Termination of appointment of director (Dexter Marshall) 1 Buy now
23 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2011 officers Termination of appointment of director (Nikki Banks) 1 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
23 Feb 2011 officers Appointment of director (Miss Nikki Banks) 2 Buy now
21 Feb 2011 change-of-name Certificate Change Of Name Company 5 Buy now
15 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Change of particulars for director (Dexter Charles Marshall) 2 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
08 Feb 2009 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
02 May 2008 officers Appointment terminated secretary carl marshall 1 Buy now
24 Jan 2008 accounts Annual Accounts 11 Buy now
27 Nov 2007 annual-return Return made up to 05/10/07; full list of members 2 Buy now
14 Feb 2007 capital Ad 14/02/07--------- £ si 98@1=98 £ ic 2/100 1 Buy now
06 Jan 2007 accounts Annual Accounts 11 Buy now
30 Nov 2006 officers New secretary appointed 1 Buy now
30 Nov 2006 officers Secretary resigned 1 Buy now
26 Oct 2006 annual-return Return made up to 05/10/06; full list of members 2 Buy now
26 Oct 2006 address Location of debenture register 1 Buy now
26 Oct 2006 address Location of register of members 1 Buy now
26 Oct 2006 address Registered office changed on 26/10/06 from: 30-32 gildredge road, eastbourne, east sussex, BN21 4SH 1 Buy now
03 Aug 2006 accounts Annual Accounts 12 Buy now
24 Mar 2006 accounts Annual Accounts 6 Buy now
05 Jan 2006 annual-return Return made up to 05/10/05; full list of members 2 Buy now
10 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2005 accounts Annual Accounts 6 Buy now
15 Oct 2004 annual-return Return made up to 05/10/04; full list of members 6 Buy now
05 Dec 2003 accounts Annual Accounts 6 Buy now
15 Oct 2003 annual-return Return made up to 05/10/03; full list of members 6 Buy now
24 Oct 2002 annual-return Return made up to 05/10/02; full list of members 6 Buy now
12 Aug 2002 accounts Annual Accounts 10 Buy now
14 May 2002 address Registered office changed on 14/05/02 from: 39-41 upperton road, eastbourne, east sussex BN21 1LN 1 Buy now
06 Nov 2001 address Registered office changed on 06/11/01 from: holm oak the grove, ratton, eastbourne, east sussex BN20 9DA 1 Buy now
06 Nov 2001 accounts Annual Accounts 9 Buy now
02 Nov 2001 annual-return Return made up to 05/10/01; full list of members 6 Buy now
13 Oct 2000 annual-return Return made up to 05/10/00; full list of members 6 Buy now
10 Nov 1999 officers Secretary resigned 1 Buy now
10 Nov 1999 officers Director resigned 1 Buy now
10 Nov 1999 address Registered office changed on 10/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP 1 Buy now
05 Nov 1999 capital Ad 28/10/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
05 Nov 1999 officers New secretary appointed 2 Buy now
05 Nov 1999 officers New director appointed 2 Buy now
02 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 1999 incorporation Incorporation Company 17 Buy now