Advanced company searchLink opens in new window

AUTOMOTIVE FLEET INVESTMENTS LIMITED

Company number 10857874

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)
05 Oct 2018 TM01 Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018
17 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation to extend accounting reference date to 31/12/2018 10/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
11 Jan 2018 AP01 Appointment of Mr Dave Hersom as a director on 10 January 2018
10 Jan 2018 AP01 Appointment of Mr Vincent Lewis St Claire as a director on 10 January 2018
10 Jan 2018 AP01 Appointment of Mr Jonathon Smith as a director on 10 January 2018
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
06 Dec 2017 AD01 Registered office address changed from 8 Old Jewry 4th Floor London EC2R 8DN to Gaynes Hall Perry Huntingdon PE28 0st on 6 December 2017
13 Oct 2017 PSC07 Cessation of Greg Evan Lindberg as a person with significant control on 20 July 2017
09 Oct 2017 PSC02 Notification of Fleet Assist Interco Limited as a person with significant control on 20 July 2017
03 Oct 2017 AD01 Registered office address changed from 45 King William Street London EC4N 9AN United Kingdom to 8 Old Jewry 4th Floor London EC2R 8DN on 3 October 2017
09 Sep 2017 MR01 Registration of charge 108578740001, created on 7 September 2017
09 Aug 2017 SH02 Sub-division of shares on 20 July 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 3,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/03/2019
02 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ordinary shares of £100.00 be sub divided into 10,000 ordinary shares of £0.01 each 19/07/2017
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-10
  • GBP 100