- Company Overview for FLEETPLUS LTD (13881315)
- Filing history for FLEETPLUS LTD (13881315)
- People for FLEETPLUS LTD (13881315)
- More for FLEETPLUS LTD (13881315)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
01 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 14 March 2023 | |
15 Mar 2023 | CERTNM |
Company name changed estrelliot LTD\certificate issued on 15/03/23
|
|
14 Mar 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 13 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of a director | |
14 Mar 2023 | PSC01 | Notification of Sean Dunne as a person with significant control on 13 March 2023 | |
14 Mar 2023 | CS01 |
13/03/23 Statement of Capital gbp 1
|
|
14 Mar 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 13 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 13 March 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4425 43 Owston Road Carcroft Doncaster DN6 8DA on 13 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Mr Sean Dunne as a director on 13 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 March 2023 | |
22 Feb 2023 | AP01 | Appointment of Miss Nuala Thornton as a director on 7 February 2023 | |
22 Feb 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 7 February 2023 | |
22 Feb 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 7 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
07 Feb 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 31 January 2023 | |
07 Feb 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 31 January 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 February 2023 |