- Company Overview for SHORT TERM CAR LEASING LTD (07367263)
- Filing history for SHORT TERM CAR LEASING LTD (07367263)
- People for SHORT TERM CAR LEASING LTD (07367263)
- More for SHORT TERM CAR LEASING LTD (07367263)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2024 | DS01 | Application to strike the company off the register | |
05 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
05 Apr 2024 | AD01 | Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 5 April 2024 | |
23 Feb 2024 | PSC05 | Change of details for Cocoon Vehicles Limited as a person with significant control on 23 February 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from First Floor Suite 1.01S 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 28 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 1 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mrs Rebecca Denise Adams on 1 September 2022 | |
01 Sep 2022 | PSC05 | Change of details for Cocoon Vehicles Limited as a person with significant control on 1 September 2022 | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA United Kingdom to First Floor Suite 1.01S 62 King Street Belper Derbyshire DE56 1PZ on 23 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
04 Mar 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA on 23 March 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Cocoon House Haydock Park Road Derby DE24 8HT to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE on 9 February 2018 | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|