- Company Overview for TOTAL VEHICLE LEASING LIMITED (09564032)
- Filing history for TOTAL VEHICLE LEASING LIMITED (09564032)
- People for TOTAL VEHICLE LEASING LIMITED (09564032)
- Insolvency for TOTAL VEHICLE LEASING LIMITED (09564032)
- More for TOTAL VEHICLE LEASING LIMITED (09564032)
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
|
|
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
|
|
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
|
|
08 May 2015 | CERTNM |
Company name changed smartglyph finance LTD\certificate issued on 08/05/15
|
|
28 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-28
|