GERMAN CAR LEASING LTD - History of Changes


DateDescription
2024-04-07 delete address 44A RATHCOOLE AVENUE LONDON ENGLAND N8 9NA
2024-04-07 insert address 13112851 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date null => 2022-01-31
2024-04-07 update accounts_next_due_date 2022-10-05 => 2023-10-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2023-11-07 update statutory_documents FIRST GAZETTE
2023-10-07 delete address 30 UPHALL ROAD ILFORD ENGLAND IG1 2JF
2023-10-07 insert address 44A RATHCOOLE AVENUE LONDON ENGLAND N8 9NA
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-10-07 update registered_address
2023-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2023-09-07 delete address 23H LAUREL POINT FORTUNES WALK LONDON ENGLAND E20 1JE
2023-09-07 insert address 30 UPHALL ROAD ILFORD ENGLAND IG1 2JF
2023-09-07 update registered_address
2023-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2023 FROM 30 UPHALL ROAD ILFORD IG1 2JF ENGLAND
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM 23H LAUREL POINT FORTUNES WALK LONDON E20 1JE ENGLAND
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-01-31 update statutory_documents FIRST GAZETTE
2022-05-07 delete address 22 ANTHONY ROAD GREENFORD ENGLAND UB6 8HE
2022-05-07 insert address 23H LAUREL POINT FORTUNES WALK LONDON ENGLAND E20 1JE
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-05-07 update registered_address
2022-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM 22 ANTHONY ROAD GREENFORD UB6 8HE ENGLAND
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-29 update statutory_documents FIRST GAZETTE
2021-07-07 delete address 30 MILL LANE LONDON UNITED KINGDOM NW6 1LX
2021-07-07 insert address 22 ANTHONY ROAD GREENFORD ENGLAND UB6 8HE
2021-07-07 update registered_address
2021-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2021 FROM 30 MILL LANE LONDON NW6 1LX UNITED KINGDOM
2021-06-22 update statutory_documents DIRECTOR APPOINTED MR DAVID PRATT
2021-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PRATT
2021-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION