GREAT FLEETE MANAGEMENT NO.2 LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/08/2427 August 2024 Termination of appointment of Pace Property Lettings and Management Ltd as a secretary on 2024-08-27

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of Surinder Venkanah as a director on 2022-01-21

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM PAGE REGISTRARS LTD HYDE HOUSE THE HYDE LONDON NW9 6LH ENGLAND

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, SECRETARY SATURN REGISTRARS LIMITED

View Document

26/05/2126 May 2021 CORPORATE SECRETARY APPOINTED PACE PROPERTY LETTINGS AND MANAGEMENT LTD

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR PAGE REGISTRARS LIMITED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM C/O BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

24/09/2024 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAKEEM ADESANWO / 12/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 DIRECTOR APPOINTED MR ADEWALE BABAFEMI ONANUGA

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MUHAMMAD SARWAR

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR HAKEEM ADESANWO

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DRUKKER

View Document

20/10/1520 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADEWALE ONANUGA

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR OLUFEMI AGBEBI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/11/134 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER VENKANAH / 01/01/2010

View Document

11/11/1011 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI AGBEBI / 01/01/2010

View Document

11/11/1011 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PAGE REGISTRARS LIMITED / 01/01/2010

View Document

11/11/1011 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SATURN REGISTRARS LIMITED / 01/01/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEWALE BABAFEMI ONANUGA / 01/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY APPOINTED SATURN REGISTRARS LIMITED

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED PAGE REGISTRARS LIMITED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 101 COLLIER ROW LANE COLLIER ROW ROMFORD ESSEX RM5 3HP

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/09/05; NO CHANGE OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/09/03; CHANGE OF MEMBERS

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 2 ST AIDANS COURT BLESSING WAY BARKING ESSEX IG11 0XH

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

03/12/993 December 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 APPLICATION FOR STRIKING-OFF

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: TUDOR HOUSE 107 EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5TQ

View Document

17/12/9817 December 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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