CHEETAH MINICABS LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

15/09/2215 September 2022 Director's details changed for Mr Ibrar Hussain Choudry on 2022-05-23

View Document

15/09/2215 September 2022 Restoration by order of the court

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMMAR KHALIQ

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAR HUSSAIN CHOUDRY / 09/08/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR KHALIQ / 09/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMMAR KHALIQ / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAR HUSSAIN CHOUDRY / 30/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 65A STATION ROAD EDGWARE MIDDLESEX HA8 7HX UK

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company