FLEET AUTO SOLUTIONS TERMINAL LIMITED
Company number 13725464
- Company Overview for FLEET AUTO SOLUTIONS TERMINAL LIMITED (13725464)
- Filing history for FLEET AUTO SOLUTIONS TERMINAL LIMITED (13725464)
- People for FLEET AUTO SOLUTIONS TERMINAL LIMITED (13725464)
- More for FLEET AUTO SOLUTIONS TERMINAL LIMITED (13725464)
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 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Nursery Mews Morpeth Northumberland NE61 2AR on 28 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr Chris Forster on 27 November 2024 | |
27 Nov 2024 | PSC04 | Change of details for Mr Chris Forster as a person with significant control on 27 November 2024 | |
27 Nov 2024 | CH03 | Secretary's details changed for Mr Chris Forster on 27 November 2024 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-05
|