MOBILE FLEET SHINE LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-06-09 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2022-01-07 delete address 4 LAMBOURNE CANVEY ISLAND ENGLAND SS8 0FG
2022-01-07 insert address 118 LONGS DRIVE YATE BRISTOL ENGLAND BS37 5XP
2022-01-07 update registered_address
2021-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2021 FROM 4 LAMBOURNE CANVEY ISLAND SS8 0FG ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-04-07 update account_category NO ACCOUNTS FILED => null
2021-04-07 update accounts_last_madeup_date null => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-11 => 2021-11-30
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-12-07 delete address 29 GREENLANDS ROAD NEWBURY BERKSHIRE ENGLAND RG14 7JS
2020-12-07 insert address 4 LAMBOURNE CANVEY ISLAND ENGLAND SS8 0FG
2020-12-07 update registered_address
2020-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 29 GREENLANDS ROAD NEWBURY BERKSHIRE RG14 7JS ENGLAND
2020-07-07 update accounts_next_due_date 2020-11-11 => 2021-02-11
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2019-09-01 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY WHITE
2019-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY WHITE
2019-09-01 update statutory_documents CESSATION OF JULIA BRAZAO AS A PSC
2019-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BRAZAO
2019-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION