|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2021
|
06 Dec 2021
Application to strike the company off the register
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Charles Gessler on 25 November 2021
|
|
|
12 May 2021
|
12 May 2021
Change of details for Safe Fleet Uk Limited as a person with significant control on 12 May 2021
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Place 2 and a Half Devonshire Square London EC2M 4UJ United Kingdom to Durite Works Valley Road Dovercourt Essex CO12 4RX on 12 May 2021
|
|
|
12 May 2021
|
12 May 2021
Termination of appointment of Steven Grant Fobel as a director on 14 April 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Appointment of Michael Schulte as a director on 2 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Termination of appointment of Jean Charles Julien as a director on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Place 2 and a Half Devonshire Square London EC2M 4UJ on 11 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Appointment of Charles Gessler as a director on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Termination of appointment of Anthony Peter Fobel as a director on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Appointment of John Knox as a director on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Cessation of Anthony Peter Fobel as a person with significant control on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Notification of Safe Fleet Uk Limited as a person with significant control on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Cessation of Steven Grant Fobel as a person with significant control on 2 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Satisfaction of charge 088689870001 in full
|
|
|
02 Mar 2021
|
02 Mar 2021
Statement of capital following an allotment of shares on 2 March 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Director's details changed for Mr Anthony Fobel on 25 January 2021
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 30 January 2020 with updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Director's details changed for Mr Jean Charles Julien on 16 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Director's details changed for Mr Jean Charles Julien on 16 January 2020
|