About

Registered Number: 06845044
Date of Incorporation: 12/03/2009 (16 years ago)
Company Status: Active
Registered Address: Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW,

 

Rafa Minibus & Car Hire Ltd was registered on 12 March 2009, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Nicole 06 July 2016 - 1
CLYDE, Daniel Gerard 12 March 2009 01 January 2010 1
GRANICZKA, Kasia 01 January 2010 01 May 2010 1
JAMES, Kenny Junior 01 January 2010 01 May 2010 1
PEPPER, Darren 01 May 2010 20 February 2017 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
RESOLUTIONS - N/A 30 January 2020
DS02 - Withdrawal of striking off application by a company 30 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 04 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 08 July 2016
AP01 - Appointment of director 08 July 2016
AD01 - Change of registered office address 08 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 21 November 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 10 June 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 15 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 02 April 2012
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 30 March 2011
AR01 - Annual Return 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AD01 - Change of registered office address 14 December 2010
AD01 - Change of registered office address 21 September 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AR01 - Annual Return 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
AD01 - Change of registered office address 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.