- Company Overview for ADVANCED SCHOOL MINIBUS LEASING LTD (10302904)
- Filing history for ADVANCED SCHOOL MINIBUS LEASING LTD (10302904)
- People for ADVANCED SCHOOL MINIBUS LEASING LTD (10302904)
- More for ADVANCED SCHOOL MINIBUS LEASING LTD (10302904)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2017 | DS01 | Application to strike the company off the register | |
09 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
09 Aug 2017 | PSC01 | Notification of Janet Louise Mckillop as a person with significant control on 29 July 2016 | |
09 Aug 2017 | PSC01 | Notification of John Mckillop as a person with significant control on 29 July 2016 | |
09 Aug 2017 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 29 July 2016 | |
07 Oct 2016 | AP01 | Appointment of Mrs Janet Louise Mckillop as a director on 3 October 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr John Mckillop as a director on 3 October 2016 | |
07 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2016
|
|
07 Oct 2016 | AD01 | Registered office address changed from 114 Gladstone Road Walmer Deal CT14 7EP United Kingdom to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 7 October 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 29 July 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|