- Company Overview for H&R VEHICLE MANAGEMENT LTD (12940565)
- Filing history for H&R VEHICLE MANAGEMENT LTD (12940565)
- People for H&R VEHICLE MANAGEMENT LTD (12940565)
- More for H&R VEHICLE MANAGEMENT LTD (12940565)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2024 | AD01 | Registered office address changed from 174 Shirley Road Southampton SO15 3FN England to 13 Pemberton Drive Pemberton Drive Bradford BD7 1RA on 3 September 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
04 Mar 2024 | PSC01 | Notification of Michal Goluch as a person with significant control on 1 January 2024 | |
04 Mar 2024 | PSC07 | Cessation of Zenon Bondyra as a person with significant control on 1 January 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Michal Grzegorz Goluch as a director on 1 January 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Zenon Bondyra as a director on 1 January 2024 | |
19 Dec 2023 | PSC01 | Notification of Zenon Bondyra as a person with significant control on 13 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Zenon Bondyra as a director on 13 December 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Henrik Boka as a director on 10 December 2023 | |
13 Dec 2023 | PSC07 | Cessation of Henrik Boka as a person with significant control on 10 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from 6 Hilltop Way Stanmore Harrow HA7 3DB United Kingdom to 174 Shirley Road Southampton SO15 3FN on 13 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
28 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2023 | AD01 | Registered office address changed from Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD United Kingdom to 6 Hilltop Way Stanmore Harrow HA7 3DB on 20 August 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from Unit 53 Basepoint Business Centre 1 Winall Valley Road Winchester Hampshire SO23 0LD United Kingdom to Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD on 8 March 2022 | |
15 Dec 2021 | TM01 | Termination of appointment of Rudolf Boka as a director on 1 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
11 Aug 2021 | AP01 | Appointment of Mr Rudolf Boka as a director on 1 August 2021 | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|