AUNG CHAUFFEUR SERVICES UK LTD

The Coach House The Coach House, Feltham, TW14 0JJ, England
StatusACTIVE
Company No.11165505
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

AUNG CHAUFFEUR SERVICES UK LTD is an active private limited company with number 11165505. It was incorporated 6 years, 4 months, 24 days ago, on 23 January 2018. The company address is The Coach House The Coach House, Feltham, TW14 0JJ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-20

Psc name: Peng Liu

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-20

Psc name: Yansong Sun

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-20

Psc name: Zhi Kui Li

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mrs Peihong Hale

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mrs Peihong Hale

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Capital : 3,100 GBP

Date: 2021-07-20

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 50 Gavin Way Highwoods Colchester CO4 9FF England

New address: The Coach House Harlington Road West Feltham TW14 0JJ

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-08

Psc name: Nyi Nyi Aung

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-08

Officer name: Hongbin Li

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Nyi Nyi Aung

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nyi Nyi Aung

Change date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: 38 Ray Lodge Road Woodford Green IG8 7NZ United Kingdom

New address: 50 Gavin Way Highwoods Colchester CO4 9FF

Change date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-18

Psc name: Peihong Hale

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Ms Peihong Hale

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTROLABE LTD

THE MALLINGS,LEWES,BN7 2RG

Number:11137279
Status:ACTIVE
Category:Private Limited Company

CLADY FUELS LTD

144 URNEY ROAD,STRABANE,BT82 9RP

Number:NI628448
Status:ACTIVE
Category:Private Limited Company

D.R. CLIMBING WALLS LIMITED

RIDGEMOUNT,POOL IN WHARFEDALE,LS21 3BR

Number:02797906
Status:ACTIVE
Category:Private Limited Company
Number:CE013990
Status:ACTIVE
Category:Charitable Incorporated Organisation

MARIO BROS LTD

THE OLD CHURCH,ST ALBANS,AL3 4DH

Number:08664578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOVOFAST LIMITED

10 TWYFORD AVENUE,,N2 9NJ

Number:02277831
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