- Company Overview for 365 MOTOR FINANCE LIMITED (12330294)
- Filing history for 365 MOTOR FINANCE LIMITED (12330294)
- People for 365 MOTOR FINANCE LIMITED (12330294)
- More for 365 MOTOR FINANCE LIMITED (12330294)
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) |
---|---|---|---|
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | AD01 | Registered office address changed from Unit 4 Leeway Court Leeway Industrial Estate Newport NP19 4SJ Wales to 133 Wellwood Llanedeyrn Cardiff CF23 9JS on 13 November 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Joseph Robinson as a director on 22 October 2020 | |
22 Oct 2020 | PSC07 | Cessation of Joseph Robinson as a person with significant control on 22 October 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Joseph Robinson on 10 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Joseph Robinson on 10 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from 133 Wellwood Llanedeyrn Cardiff CF23 9JS Wales to Unit 4 Leeway Court Leeway Industrial Estate Newport NP19 4SJ on 10 January 2020 | |
25 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-25
|