This company is commonly known as Fleet Cars & Couriers Limited. The company was founded 8 years ago and was given the registration number 09792615. The firm's registered office is in LONDON. You can find them at Link House, 553, High Road, London, . This company's SIC code is 49320 - Taxi operation.
Name | : | FLEET CARS & COURIERS LIMITED |
---|---|---|
Company Number | : | 09792615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 September 2015 |
End of financial year | : | 29 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Link House, 553, High Road, London, United Kingdom, HA0 2DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-2, Canons Park Station, Whitchurch Lane, Edgware, England, HA8 6RN | Director | 24 September 2015 | Active |
Mr Grantt Curran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1-2, Canons Park Station, Edgware, England, HA8 6RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.