WWW.IMPERIAL7CHAUFFEURS.CO.UK - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-07-26 update statutory_documents CESSATION OF YESHA JAIN SRIRAGAVAN AS A PSC
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIRAGAVAN SRIKANDAVEL
2023-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YESHA SRIRAGAVAN
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2023-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-10-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-09-18 update statutory_documents DIRECTOR APPOINTED MR SRIRAGAVAN SRIKANDAVEL
2020-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS YESHA JAIN SRIRAGAVAN / 03/08/2020
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-10-07 update accounts_next_due_date 2019-06-30 => 2020-05-31
2019-09-07 update accounts_next_due_date 2019-05-31 => 2019-06-30
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-09-03 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-30 update statutory_documents FIRST GAZETTE
2019-04-07 delete address YE OLDE PLOUGH CHURCH ROAD CRANFORD HOUNSLOW ENGLAND TW5 9RY
2019-04-07 insert address 120 CHURCH ROAD HAYES ENGLAND UB3 2LW
2019-04-07 update registered_address
2019-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2019 FROM YE OLDE PLOUGH CHURCH ROAD CRANFORD HOUNSLOW TW5 9RY ENGLAND
2019-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YESHA JAIN SRIRAGAVAN / 20/02/2019
2018-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YESHA JAIN SRIRAGAVAN
2018-12-07 update account_category TOTAL EXEMPTION SMALL => null
2018-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-12-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-10-07 delete address SHACKLES DOCK, CRAUFURD BUSINESS PARK SILVERDALE ROAD HAYES MIDDLESEX UB3 3BN
2018-10-07 insert address YE OLDE PLOUGH CHURCH ROAD CRANFORD HOUNSLOW ENGLAND TW5 9RY
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-10-07 update registered_address
2018-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2018 FROM SHACKLES DOCK, CRAUFURD BUSINESS PARK SILVERDALE ROAD HAYES MIDDLESEX UB3 3BN
2018-08-25 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-08 update company_status Active => Active - Proposal to Strike off
2018-07-31 update statutory_documents FIRST GAZETTE
2018-03-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2018-03-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-20 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2018-02-20 update statutory_documents 24/08/13 FULL LIST
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2018-02-20 update statutory_documents COMPANY RESTORED ON 20/02/2018
2017-09-05 update statutory_documents STRUCK OFF AND DISSOLVED
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-02-14 update statutory_documents FIRST GAZETTE
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address SHACKLES DOCK, CRAUFURD BUSINESS PARK SILVERDALE ROAD HAYES MIDDLESEX ENGLAND UB3 3BN
2015-12-07 insert address SHACKLES DOCK, CRAUFURD BUSINESS PARK SILVERDALE ROAD HAYES MIDDLESEX UB3 3BN
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2015-03-01 => 2015-11-22
2015-12-07 update returns_next_due_date 2016-03-29 => 2016-12-20
2015-11-22 update statutory_documents 22/11/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-08-05 update statutory_documents DIRECTOR APPOINTED MRS YESHA JAIN SRIRAGAVAN
2015-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SRIPRAKASH SRIKANDAVEL
2015-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SRIRAGAVAN SRIKANDAVEL
2015-07-07 delete address 439 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2015-07-07 insert address SHACKLES DOCK, CRAUFURD BUSINESS PARK SILVERDALE ROAD HAYES MIDDLESEX ENGLAND UB3 3BN
2015-07-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-07-07 update registered_address
2015-07-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2015 FROM, 439 LINEN HALL 162-168 REGENT STREET, LONDON, W1B 5TE
2015-05-07 update returns_last_madeup_date 2014-08-24 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-09-21 => 2016-03-29
2015-03-25 delete address Unit 3, Craufurd Business Park Silverdale Road, Hayes Middlesex, UB3 3BN
2015-03-25 delete address Unit 3, Craufurd Business Park Silverdale Road, Hayes Middlesex, UB3 3BN United Kingdom
2015-03-25 insert address Shackles Dock, Craufurd Business Park Silverdale Road, Hayes Middlesex, UB3 3BN
2015-03-25 insert address Shackles Dock, Craufurd Business Park Silverdale Road, Hayes Middlesex, UB3 3BN United Kingdom
2015-03-25 insert phone +(44) 793 137 4000
2015-03-25 update primary_contact Unit 3, Craufurd Business Park Silverdale Road, Hayes Middlesex, UB3 3BN United Kingdom => Shackles Dock, Craufurd Business Park Silverdale Road, Hayes Middlesex, UB3 3BN United Kingdom
2015-03-13 update statutory_documents 01/03/15 FULL LIST
2014-10-07 delete address 439 LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TE
2014-10-07 insert address 439 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2014-10-07 insert sic_code 49390 - Other passenger land transport
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2012-08-31 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-18 update statutory_documents 24/08/14 FULL LIST
2014-04-07 delete address UNIT 3 CRAUFURD BUSINESS PARK SILVERDALE ROAD HAYES MIDDLESEX ENGLAND UB3 3BN
2014-04-07 insert address 439 LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TE
2014-04-07 update registered_address
2014-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, C/O CHF ASSOCIATES LIMITED 439 LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TE, ENGLAND
2014-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2014 FROM, UNIT 3 CRAUFURD BUSINESS PARK, SILVERDALE ROAD, HAYES, MIDDLESEX, UB3 3BN, ENGLAND
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-24 => 2015-05-31
2014-02-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address SILVERDALE WORKS SILVERDALE ROAD HAYES MIDDLESEX ENGLAND UB3 3BP
2013-11-07 insert address UNIT 3 CRAUFURD BUSINESS PARK SILVERDALE ROAD HAYES MIDDLESEX ENGLAND UB3 3BN
2013-11-07 update registered_address
2013-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM, SILVERDALE WORKS SILVERDALE ROAD, HAYES, MIDDLESEX, UB3 3BP, ENGLAND
2013-08-12 update statutory_documents DIRECTOR APPOINTED MR SRIRAGAVAN SRIKANDAVEL
2013-06-23 delete address UNIT 9 SILVERDALE WORKS SILVERDALE ROAD HAYES MIDDLESEX ENGLAND UB3 3BP
2013-06-23 insert address SILVERDALE WORKS SILVERDALE ROAD HAYES MIDDLESEX ENGLAND UB3 3BP
2013-06-23 insert sic_code 49320 - Taxi operation
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-08-31
2013-06-23 update returns_next_due_date 2013-09-21 => 2014-09-21
2012-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, SILVERDALE WORKS SILVERDALE ROAD, HAYES, MIDDLESEX, UB3 3BP, ENGLAND
2012-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, UNIT 9 SILVERDALE WORKS, SILVERDALE ROAD, HAYES, MIDDLESEX, UB3 3BP, ENGLAND
2012-10-01 update statutory_documents 31/08/12 FULL LIST
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SRIPRAKASH SRIKANDAVEL / 24/08/2012
2012-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SRIPRAKASH SRIKANDAVEL / 24/08/2012
2012-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SRIRAGAVAN SRIKANDAVEL
2012-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2012 FROM, UNIT 3 SHACKLES DOCKS, SILVERDALE ROAD, HAYES, UB3 3BN, ENGLAND
2012-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION