- Company Overview for SMART LEASING MANCHESTER LIMITED (12276519)
- Filing history for SMART LEASING MANCHESTER LIMITED (12276519)
- People for SMART LEASING MANCHESTER LIMITED (12276519)
- More for SMART LEASING MANCHESTER LIMITED (12276519)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | PSC07 | Cessation of Andrew Davies as a person with significant control on 8 November 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of David Wilcox as a director on 19 October 2021 | |
02 Oct 2021 | PSC01 | Notification of Andrew Davies as a person with significant control on 1 October 2021 | |
01 Oct 2021 | PSC07 | Cessation of Andrew Davies as a person with significant control on 30 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Brad Thomas Darby as a director on 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
16 Sep 2021 | TM01 | Termination of appointment of Andrew Davies as a director on 4 September 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 27 Dundonald Road Cheadle Hulme Cheadle SK8 6LL England to 67 67 F25, Europa Business Park Bird Hall Lane Stockport SK3 0XA on 16 August 2021 | |
16 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Philip James Timms as a director on 24 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
18 Sep 2020 | AP01 | Appointment of Mr Brad Darby as a director on 10 September 2020 | |
12 May 2020 | AD01 | Registered office address changed from 13 Stockport Road Romiley Stockport SK6 4BN England to 27 Dundonald Road Cheadle Hulme Cheadle SK8 6LL on 12 May 2020 | |
11 May 2020 | PSC07 | Cessation of Derek Gordon as a person with significant control on 6 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Derek Gordon as a director on 6 May 2020 | |
23 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-23
|