(AP01) New director appointment on Wednesday 5th January 2022.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 1st August 2022
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 3rd January 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 3rd January 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 2nd January 2022
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 3rd January 2022
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 1st August 2022
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, October 2022
| dissolution
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Sovereign Place Harrow HA1 2FJ. Change occurred on Thursday 8th September 2022. Company's previous address: 201a Preston Road Wembley Middlesex HA9 8NF England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 20th May 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, September 2022
| dissolution
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st March 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st March 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 1st April 2022) of a secretary
filed on: 10th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 1st April 2022) of a secretary
filed on: 10th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Monday 31st January 2022) of a member
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 201a Preston Road Wembley Middlesex HA9 8NF. Change occurred on Wednesday 12th January 2022. Company's previous address: 197 Preston Road Wembley HA9 8NF England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 197 Preston Road Wembley HA9 8NF. Change occurred on Friday 10th December 2021. Company's previous address: 5 Robert House Sovereign Place Harrow HA1 2FJ England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed carhireplug LTDcertificate issued on 02/11/21
filed on: 2nd, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 5 Robert House Sovereign Place Harrow HA1 2FJ. Change occurred on Monday 1st November 2021. Company's previous address: 5 5 Robert House Sovereign Place Harrow HA1 2FJ England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 1st November 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st November 2021.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 5 5 Robert House Sovereign Place Harrow HA1 2FJ. Change occurred on Monday 22nd March 2021. Company's previous address: 24 24 Hassop Road London NW2 6RX England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 24 Hassop Road London NW2 6RX. Change occurred on Saturday 30th January 2021. Company's previous address: 5 Robert House Sovereign Place Harrow HA1 2FJ England.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Robert House Sovereign Place Harrow HA1 2FJ. Change occurred on Tuesday 22nd December 2020. Company's previous address: 24 Hassop Road London NW2 6RX England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Hassop Road London NW2 6RX. Change occurred on Monday 9th November 2020. Company's previous address: 5 Sovereign Place Harrow HA1 2FJ England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Sovereign Place Harrow HA1 2FJ. Change occurred on Thursday 5th November 2020. Company's previous address: 24 Hassop Road London NW2 6RX United Kingdom.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 10th July 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th July 2018
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 10th July 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 24th May 2018
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 1st, May 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 1st May 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|