GOLD CAR VALET LTD

601 Britannia House 1 Glenthorne Road, London, W6 0LH, England
StatusACTIVE
Company No.08934915
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

GOLD CAR VALET LTD is an active private limited company with number 08934915. It was incorporated 10 years, 2 months, 7 days ago, on 12 March 2014. The company address is 601 Britannia House 1 Glenthorne Road, London, W6 0LH, England.



Company Fillings

Change account reference date company previous shortened

Date: 20 Mar 2024

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-28

Made up date: 2023-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-26

New address: 601 Britannia House 1 Glenthorne Road London W6 0LH

Old address: 407 Britannia House 1-11 Glenthorne Road London W6 0LH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-31

Psc name: Mr Stefan Emilov Mitev

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefan Mitev

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-01

Psc name: Mrs Kibarie Mehmedali Miteva

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Stefan Emilov Mitev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stefan Mitev

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mrs Kibarie Mehmedali Miteva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kibarie Mehmedali Miteva

Change date: 2014-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Mr Stefan Mitev

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Old address: 51 Portway Didcot OX11 0BD England

Change date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN CARE SOLUTIONS MIDCO LIMITED

FRIARY HOUSE,NEWARK,NG24 1LE

Number:11665692
Status:ACTIVE
Category:Private Limited Company

LISA DAWSON INTERIORS LIMITED

11 PENFOLD,AYLSHAM,NR11 6ET

Number:09941559
Status:ACTIVE
Category:Private Limited Company

MINE PRODUCTS LIMITED

553 HIGH ROAD,ILFORD,IG3 8RG

Number:11128876
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S. R. COATES PLUMBING & HEATING LIMITED

26-28 WEST STREET,BRIDPORT,DT6 3QP

Number:06222179
Status:ACTIVE
Category:Private Limited Company

SPC CIVIL ENGINEERING LTD

9 NORTH VIEW ROAD,BRADFORD,BD4 6NS

Number:10416767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TENNIS INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10582576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source