|
|
31 Mar 2026
|
31 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2026
|
19 Mar 2026
Application to strike the company off the register
|
|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 10 February 2026 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Director's details changed for Mr Adam Michael Carter on 22 November 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Registered office address changed from Unit 10 Garanor Way Royal Portbury Dock Bristol BS20 7XE England to 68 Macrae Road Eden Office Park Ham Green Bristol BS20 0DD on 23 November 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Change of details for Mr Adam Michael Carter as a person with significant control on 22 November 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Change of details for Mr Christopher Mark Jakeways as a person with significant control on 22 November 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Director's details changed for Mr Christopher Mark Jakeways on 22 November 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 February 2021 with updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Notification of Christopher Mark Jakeways as a person with significant control on 1 January 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Cessation of Vehicle Holdings Ltd as a person with significant control on 1 January 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Statement of capital following an allotment of shares on 1 January 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Registered office address changed from Tickton Lodge Bellevue Road Clevedon BS21 7NR England to Unit 10 Garanor Way Royal Portbury Dock Bristol BS20 7XE on 29 January 2021
|
|
|
24 Dec 2020
|
24 Dec 2020
Termination of appointment of Graeson John Clarke as a director on 22 December 2020
|
|
|
02 Nov 2020
|
02 Nov 2020
Registered office address changed from Asset Funding Group Limited C/O City West Commercials Ltd Kings Weston Lane Avonmouth Bristol BS11 9BY United Kingdom to Tickton Lodge Bellevue Road Clevedon BS21 7NR on 2 November 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Incorporation
|