- Company Overview for FLEET INITIATIVES LIMITED (05852959)
- Filing history for FLEET INITIATIVES LIMITED (05852959)
- People for FLEET INITIATIVES LIMITED (05852959)
- Charges for FLEET INITIATIVES LIMITED (05852959)
- More for FLEET INITIATIVES LIMITED (05852959)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2024 | MR04 | Satisfaction of charge 058529590001 in full | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Mar 2024 | TM01 | Termination of appointment of Chloe Mary Elenor Smith as a director on 18 March 2024 | |
01 Aug 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Nick John Dyer as a director on 12 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jan 2020 | AP01 | Appointment of Mr Nicholas John Dyer as a director on 14 January 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Oct 2018 | PSC01 | Notification of John Christopher Smith as a person with significant control on 1 May 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | AD01 | Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Dvs House Newmans, Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 14 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates |