- Company Overview for GREASED LIGHTNING LTD (02505266)
- Filing history for GREASED LIGHTNING LTD (02505266)
- People for GREASED LIGHTNING LTD (02505266)
- Charges for GREASED LIGHTNING LTD (02505266)
- More for GREASED LIGHTNING LTD (02505266)
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) |
---|---|---|---|
04 Apr 2018 | TM01 | Termination of appointment of Simon John Hogan as a director on 30 March 2018 | |
21 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | MR01 | Registration of charge 025052660009, created on 4 August 2015 | |
27 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
31 Mar 2015 | AD01 | Registered office address changed from The Black Barn Runfold St George Badshot Lea Farnham Surrey GU10 1PL to The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL on 31 March 2015 | |
07 Oct 2014 | MR01 | Registration of charge 025052660008, created on 16 September 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | MR01 | Registration of charge 025052660007 | |
27 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
07 May 2014 | MR01 | Registration of charge 025052660006 | |
13 Feb 2014 | MR01 | Registration of charge 025052660005 | |
19 Dec 2013 | AP01 | Appointment of Mr Simon John Hogan as a director | |
28 Nov 2013 | CERTNM |
Company name changed greased lightning uk LTD\certificate issued on 28/11/13
|
|
26 Nov 2013 | CERTNM |
Company name changed shield automotive LIMITED\certificate issued on 26/11/13
|
|
10 Oct 2013 | MR01 | Registration of charge 025052660004 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
19 Jun 2013 | MR01 | Registration of charge 025052660003 | |
29 May 2013 | AD01 | Registered office address changed from Grove Quarry South Cornelly Bridgend Mid Glamorgan CF33 4RB United Kingdom on 29 May 2013 | |
01 May 2013 | MR01 | Registration of charge 025052660002 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |