Advanced company searchLink opens in new window

TOTAL VEHICLE LEASING LIMITED

Company number 09564032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2018 PSC01 Notification of Andrew Stuart Houston as a person with significant control on 31 March 2018
31 Mar 2018 AP01 Appointment of Mr Andrew Stuart Houston as a director on 31 March 2018
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 1
02 Mar 2018 AD01 Registered office address changed from 67C C/O Smartglyph Limited King Street Knutsford WA16 6DX England to 4 Adams Court Adams Hill Knutsford WA16 6BA on 2 March 2018
02 Mar 2018 AP01 Appointment of Mrs Adele Susan Devine as a director on 1 March 2018
02 Mar 2018 AP01 Appointment of Mr Andrew Wall as a director on 1 March 2018
01 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
21 Dec 2017 AA Micro company accounts made up to 30 April 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 67C C/O Smartglyph Limited King Street Knutsford WA16 6DX on 20 July 2017
20 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
19 Jul 2017 PSC01 Notification of Kevin Anthony Devine as a person with significant control on 6 April 2016
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2017 AA Micro company accounts made up to 30 April 2016
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
08 May 2015 CERTNM Company name changed smartglyph finance LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
28 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-28
  • GBP 1