ATHOS CHAUFFEURS LTD

G31d Westlink House G31d Westlink House, Brentford, TW8 9DN, England
StatusACTIVE
Company No.10949738
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

ATHOS CHAUFFEURS LTD is an active private limited company with number 10949738. It was incorporated 6 years, 8 months, 14 days ago, on 06 September 2017. The company address is G31d Westlink House G31d Westlink House, Brentford, TW8 9DN, England.



Company Fillings

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Costica Gheorghiu

Termination date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Varvara-Ecaterina Varga

Appointment date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2023

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Costica Gheorghiu

Appointment date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Costica Gheorghiu

Termination date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Costica Gheorghiu

Notification date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grigore Bancu

Cessation date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Costica Gheorghiu

Appointment date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abel Emanuel Bancu

Termination date: 2023-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

New address: G31D Westlink House Great West Road Brentford TW8 9DN

Old address: 5a, 5th Floor, Vantage London Great West Road Brentford TW8 9AG

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grigore Bancu

Termination date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-21

Officer name: Mr Abel Emanuel Bancu

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Iosif Soare

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iosif Soare

Termination date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-02

Psc name: Mr Iosif Soare

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Grigore Bancu

Change date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: Jhumat House Office 228 160 London Road Barking IG11 8BB England

New address: 5a, 5th Floor, Vantage London Great West Road Brentford TW8 9AG

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iosif Soare

Notification date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grigore Bancu

Notification date: 2018-06-26

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-26

Psc name: Andrei Zanoaga

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrei Zanoaga

Termination date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iosif Soare

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr Grigore Bancu

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEVIN SUMMERS PHOTOGRAPHY LIMITED

4-8 THE CENTRE LAKES INDUSTRIAL PARK,BRAINTREE,CM7 3RU

Number:04736922
Status:ACTIVE
Category:Private Limited Company

LONDON DESIGN INTERNATIONAL LIMITED

2 MINTON PLACE,BICESTER,OX26 6QB

Number:10407288
Status:ACTIVE
Category:Private Limited Company

MACQUARIE METERS 5 (UK) LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:09794737
Status:ACTIVE
Category:Private Limited Company

PHHD PROPERTY LIMITED

C/O CONSORTIUM INVESTMENT MANAGEMENT LLP, 81,LONDON,W1G 9RE

Number:11872318
Status:ACTIVE
Category:Private Limited Company

R.D. TAYLOR & COMPANY LIMITED

240 EDMISTON DRIVE,,G51 2YT

Number:SC050238
Status:LIQUIDATION
Category:Private Limited Company

SCOTT PRECISION WIRE LTD

UNIT 2-4 CALDEY ROAD,WYTHENSHAWE,M23 9GE

Number:00190744
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