LONDON CARS HOLDINGS LIMITED

04570805
194 MILE END ROAD LONDON E1 4LJ

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Mar 2014 officers Termination of appointment of director (Roger John Dell) 2 Buy now
13 Mar 2014 officers Termination of appointment of director (Yvonne Mary Dell) 2 Buy now
11 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
05 Feb 2014 annual-return Annual Return 14 Buy now
31 May 2013 accounts Annual Accounts 7 Buy now
13 May 2013 annual-return Annual Return 14 Buy now
02 Aug 2012 accounts Annual Accounts 9 Buy now
08 Mar 2012 annual-return Annual Return 14 Buy now
02 Aug 2011 accounts Annual Accounts 9 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2011 annual-return Annual Return 14 Buy now
23 Aug 2010 accounts Annual Accounts 10 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Roger John Dell) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mrs Yvonne Mary Dell) 2 Buy now
02 Sep 2009 accounts Annual Accounts 12 Buy now
24 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 13 Buy now
30 Oct 2007 annual-return Return made up to 23/10/07; full list of members 3 Buy now
10 Oct 2007 accounts Annual Accounts 13 Buy now
04 Jan 2007 annual-return Return made up to 23/10/06; full list of members 3 Buy now
28 Sep 2006 accounts Annual Accounts 17 Buy now
16 Feb 2006 officers New secretary appointed 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Nov 2005 annual-return Return made up to 23/10/05; full list of members 3 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: station chambers station road chepstow gwent NP16 5PF 1 Buy now
16 Nov 2005 officers New director appointed 1 Buy now
16 Nov 2005 officers Secretary's particulars changed 1 Buy now
16 Nov 2005 officers Director resigned 1 Buy now
13 Apr 2005 accounts Annual Accounts 34 Buy now
22 Nov 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
14 Jan 2004 annual-return Return made up to 23/10/03; full list of members 7 Buy now
19 Jun 2003 officers New secretary appointed 2 Buy now
28 May 2003 officers New secretary appointed 2 Buy now
27 May 2003 officers New secretary appointed 2 Buy now
18 Mar 2003 capital Ad 30/11/02--------- £ si 998@1=998 £ ic 1000/1998 2 Buy now
18 Mar 2003 resolution Resolution 1 Buy now
12 Feb 2003 address Registered office changed on 12/02/03 from: chestnut cottage gilberts end, hanley castle worcester worcestershire WR8 0AS 1 Buy now
03 Feb 2003 capital Ad 30/11/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
20 Dec 2002 officers New director appointed 2 Buy now
20 Dec 2002 officers New director appointed 2 Buy now
28 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2002 officers Director resigned 1 Buy now
06 Nov 2002 officers Secretary resigned 1 Buy now
23 Oct 2002 incorporation Incorporation Company 15 Buy now