ONSTAR EUROPE LTD - History of Changes


DateDescription
2024-04-07 delete address 280 BISHOPSGATE LONDON EC2M 4RB
2024-04-07 insert address 8TH FLOOR 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIE MAATMAN / 01/02/2021
2023-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER MCCREAVY / 01/09/2018
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 280 BISHOPSGATE LONDON EC2M 4RB
2023-11-01 update statutory_documents CORPORATE SECRETARY APPOINTED LDC NOMINEE SECRETARY LIMITED
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIE MAATMAN / 01/11/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER MCCREAVY / 01/11/2023
2023-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2023-10-07 delete address 100 NEW BRIDGE STREET LONDON EC4V 6JA
2023-10-07 insert address 280 BISHOPSGATE LONDON EC2M 4RB
2023-10-07 update registered_address
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL MOTORS COMPANY
2023-01-19 update statutory_documents CESSATION OF ONSTAR GLOBAL SERVICES CORPORATION AS A PSC
2022-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONSTAR GLOBAL SERVICES CORPORATION
2022-10-06 update statutory_documents CESSATION OF GENERAL MOTORS COMPANY AS A PSC
2022-10-05 update statutory_documents SOLVENCY STATEMENT DATED 04/10/22
2022-10-05 update statutory_documents REDUCE ISSUED CAPITAL 04/10/2022
2022-10-05 update statutory_documents REDUCE ISSUED CAPITAL 04/10/2022
2022-10-05 update statutory_documents 05/10/22 STATEMENT OF CAPITAL EUR 15600000
2022-10-05 update statutory_documents 05/10/22 STATEMENT OF CAPITAL EUR 11700000
2022-10-05 update statutory_documents STATEMENT BY DIRECTORS
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-30 update statutory_documents FIRST GAZETTE
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2019-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SITEK
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROLFS
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-11-07 delete address GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON LU1 3YT
2017-11-07 insert address 100 NEW BRIDGE STREET LONDON EC4V 6JA
2017-11-07 update registered_address
2017-11-07 update statutory_documents CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2017-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON LU1 3YT
2017-10-24 update statutory_documents SAIL ADDRESS CREATED
2017-10-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / GENERAL MOTORS COMPANY / 06/04/2016
2017-10-11 update statutory_documents DIRECTOR APPOINTED KATHLEEN MARIE MAATMAN
2017-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MORRIS
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TODD GAFFNER
2017-06-28 update statutory_documents DIRECTOR APPOINTED MR JEFFREY WAYNE ROLFS
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN GENOUW
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RABIYA NAGI
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-10-10 update statutory_documents SECOND FILING OF AP01 FOR TODD MICHAEL GAFFNER
2016-09-13 update statutory_documents DIRECTOR APPOINTED MR BRIAN CHRISTOPHER MCCREAVY
2016-09-12 update statutory_documents DIRECTOR APPOINTED MS CHRISTINE ELIZABETH SITEK
2016-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY INCH
2016-08-02 update statutory_documents DIRECTOR APPOINTED MR TODD MICHAEL GAFFNER
2016-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HYDE
2016-07-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-07-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-06-28 update statutory_documents 24/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-11-08 update account_category DORMANT => FULL
2015-11-08 update accounts_last_madeup_date 2013-12-23 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08 delete address GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON ENGLAND LU1 3YT
2015-09-08 insert address GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON LU1 3YT
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-09-08 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-08-14 update statutory_documents DIRECTOR APPOINTED SCOTT ALLEN MORRIS
2015-08-06 update statutory_documents 24/06/15 FULL LIST
2015-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FULCHER
2015-04-07 delete address GRIFFIN HOUSE OSBORNE ROAD LUTON LU1 3YT
2015-04-07 insert address GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON ENGLAND LU1 3YT
2015-04-07 update account_ref_day 23 => 31
2015-04-07 update accounts_next_due_date 2015-09-23 => 2015-09-30
2015-04-07 update registered_address
2015-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GREG HYDE / 01/04/2014
2015-03-27 update statutory_documents PREVEXT FROM 23/12/2014 TO 31/12/2014
2015-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2015 FROM GRIFFIN HOUSE OSBORNE ROAD LUTON LU1 3YT
2014-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-10-07 update account_ref_day 31 => 23
2014-10-07 update accounts_last_madeup_date null => 2013-12-23
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-23
2014-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/12/13
2014-09-17 update statutory_documents PREVSHO FROM 31/12/2013 TO 23/12/2013
2014-09-07 delete address GRIFFIN HOUSE OSBORNE ROAD LUTON UNITED KINGDOM LU1 3YT
2014-09-07 insert address GRIFFIN HOUSE OSBORNE ROAD LUTON LU1 3YT
2014-09-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-06-24
2014-09-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-08-05 update statutory_documents 24/06/14 FULL LIST
2014-05-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-13 update statutory_documents 24/03/14 STATEMENT OF CAPITAL EUR 40000000
2014-05-13 update statutory_documents 24/03/14 STATEMENT OF CAPITAL GBP 100
2014-05-13 update statutory_documents CONSOLIDATION 24/03/14
2014-05-13 update statutory_documents SUB-DIVISION 24/03/14
2014-05-13 update statutory_documents 24/03/14 STATEMENT OF CAPITAL EUR 121
2014-05-08 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT FULCHER
2014-03-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-04 update statutory_documents SECRETARY APPOINTED RABIYA SULTANA NAGI
2013-06-26 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-06-26 update statutory_documents SAIL ADDRESS CREATED
2013-06-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION