PARADE EXECUTIVE CAR SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05415996 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
PARADE EXECUTIVE CAR SERVICES LIMITED is an dissolved private limited company with number 05415996. It was incorporated 19 years, 1 month, 27 days ago, on 06 April 2005 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is 2 York Parade 2 York Parade, Brentford, TW8 9AA, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 27 Jan 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Mohammed Farookh Zuber Qureshi
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Appoint person director company with name date
Date: 02 Jan 2020
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Farookh Zuber Qureshi
Appointment date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amar Singh Rathore
Termination date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 22 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Amar Singh Rathore
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erica Rathore
Termination date: 2015-10-16
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Lomesh Sharma
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company previous shortened
Date: 25 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Change person director company with change date
Date: 30 Apr 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Erica Rathore
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Erica Rathore
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from 2 york parade great west road brentford middlesex TW8 9AA
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lesley rizvi
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 28/06/06 from: minavil house, ealing road wembley middlesex HA0 4EL
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
36 HOLM ROAD,WESTON-SUPER-MARE,BS24 9RF
Number: | 11705288 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE PLASTERING & RENDERING LIMITED
10 FIELD STREET,LOUGHBOROUGH,LE12 9AL
Number: | 10143035 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10589262 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,W1H 7LX
Number: | 00441826 |
Status: | ACTIVE |
Category: | Private Limited Company |
FANTASY ISLAND,CANVEY ISLAND,SS8 7DN
Number: | 05384971 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN LIGHTS STRESS CLINIC LIMITED
38/42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | 08305690 |
Status: | ACTIVE |
Category: | Private Limited Company |