- Company Overview for STATUS CAR HIRE LIMITED (09332182)
- Filing history for STATUS CAR HIRE LIMITED (09332182)
- People for STATUS CAR HIRE LIMITED (09332182)
- More for STATUS CAR HIRE LIMITED (09332182)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Feb 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 January 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Apr 2021 | AA | Micro company accounts made up to 30 November 2019 | |
15 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
15 Feb 2021 | PSC05 | Change of details for Status Property Holdings Limited as a person with significant control on 11 February 2021 | |
15 Feb 2021 | CH03 | Secretary's details changed for Ali Issa on 11 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Ali Issa on 11 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT on 15 February 2021 | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Aug 2016 | AD01 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England to 116 Duke Street Liverpool Merseyside L1 5JW on 1 August 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|