- Company Overview for VEHICLE LOGISTICS MOVEMENT LTD (12593260)
- Filing history for VEHICLE LOGISTICS MOVEMENT LTD (12593260)
- People for VEHICLE LOGISTICS MOVEMENT LTD (12593260)
- More for VEHICLE LOGISTICS MOVEMENT LTD (12593260)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2020 | PSC07 | Cessation of First Response Group Ltd as a person with significant control on 15 September 2020 | |
15 Sep 2020 | PSC02 | Notification of First Response Group Ltd as a person with significant control on 15 September 2020 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
13 Jul 2020 | AD01 | Registered office address changed from Unit 2 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB United Kingdom to Metro House Metro House 57 Pepper Road Leeds West Yorkshire LS10 2RU on 13 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mrs Sahra Elmi Hassan as a director on 5 July 2020 | |
06 Jul 2020 | PSC01 | Notification of Sahra Elmi Hassan as a person with significant control on 5 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to Unit 2 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB on 6 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
30 Jun 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby DN4 8SF on 30 June 2020 | |
11 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-11
|