LONDON CHAUFFEUR EXECUTIVES LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 APPLICATION FOR STRIKING-OFF

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/08/121 August 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED KEBABISH KARAHI LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

28/07/1128 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7 CHAUCER AVENUE HOUNSLOW MIDDLESEX TW4 6NA

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/10/0820 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KISHWAR SULTANA / 01/06/2007

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MASOOD ASHRAF / 23/06/2008

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KISHWAR ASHRAF / 23/06/2008

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: G OFFICE CHANGED 14/11/07 19 NORTH HYDE LANE HOUNSLOW MIDDLESEX TW5 0EP

View Document

07/11/077 November 2007 COMPANY NAME CHANGED LONDON RECRUITMENT LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/039 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/06/0210 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: G OFFICE CHANGED 10/05/02 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/021 May 2002 Incorporation

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