CHAPTER 8 FLEET LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
27/08/2427 August 2024 | Registration of charge 153086460001, created on 2024-08-23 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
13/06/2413 June 2024 | Termination of appointment of Ross Greenwood as a secretary on 2024-06-13 |
13/06/2413 June 2024 | Appointment of Mr Barry Greenwood as a director on 2024-06-13 |
13/06/2413 June 2024 | Appointment of Mr Barry Greenwood as a secretary on 2024-06-13 |
13/06/2413 June 2024 | Cessation of Ross John Greenwood as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Termination of appointment of Ross John Greenwood as a director on 2024-06-13 |
13/06/2413 June 2024 | Notification of Barry Greenwood as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Mr Barry Greenwood as a person with significant control on 2024-06-13 |
06/03/246 March 2024 | Registered office address changed from Cussins House, 22-28 Wood Street, Doncaster, DN1 3LW United Kingdom to Office 1-4 Reeds Business Park Balby Carr Bank Doncaster DN4 8DP on 2024-03-06 |
24/11/2324 November 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company