London
E18 1BD
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 9 The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amanda Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £1,278 |
Current Liabilities | £14,763 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2021 | Application to strike the company off the register (3 pages) |
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
16 January 2019 | Change of details for Amanda Alicia Smith as a person with significant control on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Amanda Alicia Smith on 16 January 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
2 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2013 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 26 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
25 February 2013 | Appointment of Amanda Alicia Smith as a director (2 pages) |
25 February 2013 | Appointment of Amanda Alicia Smith as a director (2 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
25 February 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
25 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
22 February 2013 | Company name changed fleetstore LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Company name changed fleetstore LIMITED\certificate issued on 22/02/13
|
8 February 2013 | Incorporation (44 pages) |
8 February 2013 | Incorporation (44 pages) |