- Company Overview for FLEET INTERACTION LIMITED (05851523)
- Filing history for FLEET INTERACTION LIMITED (05851523)
- People for FLEET INTERACTION LIMITED (05851523)
- Insolvency for FLEET INTERACTION LIMITED (05851523)
- More for FLEET INTERACTION LIMITED (05851523)
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) |
---|---|---|---|
30 Dec 2024 | AD01 | Registered office address changed from 36 the Weal Bath BA1 4EX England to Suite 2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 30 December 2024 | |
20 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2024 | LIQ02 | Statement of affairs | |
10 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2024 | TM01 | Termination of appointment of Bethan Laura Petre as a director on 1 June 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 March 2023 | |
04 Aug 2023 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from Unit 1D Spillmans Court Middle Spillmans Stroud GL5 3RU England to 36 the Weal Bath BA1 4EX on 31 March 2021 | |
04 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
31 Mar 2020 | PSC04 | Change of details for Mr Edward Myles Chaworth Petre as a person with significant control on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Stephen John Murchington as a director on 31 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of Stephen John Murchington as a person with significant control on 31 March 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates |