CERTNM |
Company name changed poor credit vehicle leasing LIMITEDcertificate issued on 17/01/24
filed on: 17th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 the Downs the Downs Business Centre Altrincham WA14 2QD England on 15th September 2023 to The Tube Business Centre 86 North Street Manchester M8 8RA
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2022
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from James Scott Balmoral House Manchester M24 1AE England on 23rd November 2020 to 29 the Downs the Downs Business Centre Altrincham WA14 2QD
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st January 2020: 1.00 GBP
filed on: 23rd, November 2020
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 1st May 2020, company appointed a new person to the position of a secretary
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th January 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st February 2020: 1.00 GBP
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
AP03 |
On 29th January 2020, company appointed a new person to the position of a secretary
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th October 2018
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2018
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 7th February 2018: 1.00 GBP
capital
|
|