SIGNATURE CAR LEASING LTD - History of Changes


DateDescription
2024-04-07 delete address 32 CLYDE TERRACE LONDON ENGLAND SE23 3BA
2024-04-07 insert address 6 CLYDE TERRACE LONDON ENGLAND SE23 3BA
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update registered_address
2023-11-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-26 update statutory_documents FIRST GAZETTE
2023-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date null => 2022-11-30
2023-06-07 update accounts_next_due_date 2022-08-31 => 2024-08-31
2023-05-04 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL BROWN
2023-05-04 update statutory_documents CESSATION OF DEBUM NWOFOR AS A PSC
2023-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBEM NWOFOR
2023-05-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-02 update statutory_documents FIRST GAZETTE
2023-05-01 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2023-04-07 delete address 36 WILLIAM PARRY HOUSE CLIPPER STREET LONDON ENGLAND E16 2XG
2023-04-07 insert address 32 CLYDE TERRACE LONDON ENGLAND SE23 3BA
2023-04-07 update registered_address
2023-01-21 update statutory_documents DIRECTOR APPOINTED MR DEBEM NWOFOR
2023-01-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBUM NWOFOR
2023-01-21 update statutory_documents CESSATION OF JONATHAN DAVID BROWN AS A PSC
2023-01-21 update statutory_documents CESSATION OF STEPHEN BROWN AS A PSC
2023-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2023-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2022-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2022 FROM 36 WILLIAM PARRY HOUSE CLIPPER STREET LONDON E16 2XG ENGLAND
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-26 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-07 delete address 146 EBBETT COURT VICTORIA ROAD LONDON ENGLAND W3 6BX
2022-04-07 insert address 36 WILLIAM PARRY HOUSE CLIPPER STREET LONDON ENGLAND E16 2XG
2022-04-07 update registered_address
2022-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2022 FROM 146 EBBETT COURT VICTORIA ROAD LONDON W3 6BX ENGLAND
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-02-22 update statutory_documents FIRST GAZETTE
2021-04-07 delete address 67 KENSINGTON GARDENS SQUARE LONDON UNITED KINGDOM W2 4DG
2021-04-07 insert address 146 EBBETT COURT VICTORIA ROAD LONDON ENGLAND W3 6BX
2021-04-07 update registered_address
2021-02-22 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID BROWN
2021-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID BROWN
2021-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2021 FROM 67 KENSINGTON GARDENS SQUARE LONDON W2 4DG UNITED KINGDOM
2020-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION