- Company Overview for CAR LEASING MADE SIMPLE LIMITED (11736224)
- Filing history for CAR LEASING MADE SIMPLE LIMITED (11736224)
- People for CAR LEASING MADE SIMPLE LIMITED (11736224)
- More for CAR LEASING MADE SIMPLE LIMITED (11736224)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
07 Jan 2025 | AP01 | Appointment of Mr Patrick James Fagan as a director on 6 January 2025 | |
06 Jan 2025 | CERTNM |
Company name changed life style made simple LTD\certificate issued on 06/01/25
|
|
04 Nov 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Feb 2024 | AD01 | Registered office address changed from The Porter Building 1 Brunel Way Slough SL1 1FQ England to The Porter Building 4th Floor 1 Brunel Way Slough SL1 1FQ on 5 February 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
12 Oct 2022 | PSC04 | Change of details for Mrs Mary Teresa Daphne Fagan as a person with significant control on 28 September 2022 | |
10 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2022 | CH01 | Director's details changed for Mrs Mary Teresa Daphne Fagan on 9 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Automotive House Grays Place Slough Berkshire SL2 5AF England to The Porter Building 1 Brunel Way Slough SL1 1FQ on 13 December 2021 | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
05 Nov 2020 | CH01 | Director's details changed for Mrs Mary Teresa Daphne Fagan on 4 November 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mrs Daphne Mary Theresa Fagan as a person with significant control on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mrs Daphne Mary Theresa Fagan on 4 November 2020 | |
25 Mar 2020 | PSC07 | Cessation of Jay-Anne Dingwall as a person with significant control on 25 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Jay-Anne Dingwall as a director on 2 August 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
04 Mar 2020 | PSC01 | Notification of Jay-Anne Dingwall as a person with significant control on 28 January 2020 |