MOVE VEHICLE LEASING - History of Changes


DateDescription
2023-11-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-10 update statutory_documents FIRST GAZETTE
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-08-02 update website_status Disallowed => DomainNotFound
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-12 update statutory_documents CESSATION OF TONY HARRISON AS A PSC
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY HARRISON
2022-11-25 update website_status FlippedRobots => Disallowed
2022-11-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-02 update website_status IndexPageFetchError => FlippedRobots
2022-10-11 update statutory_documents FIRST GAZETTE
2022-10-02 update website_status FlippedRobots => IndexPageFetchError
2022-08-19 update website_status OK => FlippedRobots
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-18 update statutory_documents FIRST GAZETTE
2020-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-08 update statutory_documents FIRST GAZETTE
2020-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY HARRISON
2020-09-23 update statutory_documents CESSATION OF ANN HARRISON AS A PSC
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN HARRISON
2020-02-12 update statutory_documents DIRECTOR APPOINTED MR TONY HARRISON
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES
2019-06-20 delete address 55-57 MOORGATE STREET ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 2EY
2019-06-20 insert address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2019-06-20 update registered_address
2019-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 55-57 MOORGATE STREET ROTHERHAM SOUTH YORKSHIRE S60 2EY ENGLAND
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-11 update statutory_documents FIRST GAZETTE
2016-10-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-03-12 delete address GRESLEY HOUSE TEN POUND WALK DONCASTER ENGLAND DN4 5HX
2016-03-12 insert address 55-57 MOORGATE STREET ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 2EY
2016-03-12 update registered_address
2016-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HARRISON / 03/02/2016
2016-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2016 FROM GRESLEY HOUSE TEN POUND WALK DONCASTER DN4 5HX ENGLAND
2015-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION