Advanced company searchLink opens in new window

SURREY MINI CABS LIMITED

Company number 08533967

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2019 AA Micro company accounts made up to 31 May 2018
24 Jan 2019 PSC07 Cessation of Ammar Waheed Pijvi as a person with significant control on 18 July 2018
24 Jan 2019 AP01 Appointment of Mr Soheb Ahmed Syed as a director on 18 July 2018
24 Jan 2019 TM01 Termination of appointment of Ammar Waheed Pijvi as a director on 18 July 2018
25 Jul 2018 AD01 Registered office address changed from 44 Throwley Way Manor Chambers 44 Throwley Way Sutton SM1 4AQ England to Manor Chambers 44 Throwley Way Sutton SM1 4AQ on 25 July 2018
25 Jul 2018 AD01 Registered office address changed from 292 High Street Croydon Uk CR0 1NG to 44 Throwley Way Manor Chambers 44 Throwley Way Sutton SM1 4AQ on 25 July 2018
23 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
09 May 2018 PSC01 Notification of Ammar Waheed Pijvi as a person with significant control on 6 May 2018
07 May 2018 PSC07 Cessation of Muhammad Asif Minhas as a person with significant control on 6 May 2018
07 May 2018 TM01 Termination of appointment of Muhammad Asif Minhas as a director on 6 May 2018
07 May 2018 AP01 Appointment of Mr Ammar Waheed Pijvi as a director on 5 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Nov 2017 PSC01 Notification of Muhammad Asif Minhas as a person with significant control on 11 November 2017
26 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jul 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
21 Jun 2014 AP01 Appointment of Mr Muhammad Asif Minhas as a director
21 Jun 2014 TM01 Termination of appointment of Mohammad Ghori as a director
17 May 2013 NEWINC Incorporation