Download leads from Nexok and grow your business. Find out more

Advanced School Minibus Leasing Ltd

Documents

Total Documents29
Total Pages99

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off
2 January 2018Final Gazette dissolved via voluntary strike-off
17 October 2017First Gazette notice for voluntary strike-off
17 October 2017First Gazette notice for voluntary strike-off
10 October 2017Application to strike the company off the register
10 October 2017Application to strike the company off the register
9 August 2017Notification of Janet Louise Mckillop as a person with significant control on 29 July 2016
9 August 2017Cessation of Peter Anthony Valaitis as a person with significant control on 29 July 2016
9 August 2017Cessation of Peter Anthony Valaiti as a person with significant control on 9 August 2017
9 August 2017Confirmation statement made on 28 July 2017 with updates
9 August 2017Notification of John Mckillop as a person with significant control on 29 July 2016
9 August 2017Notification of Janet Louise Mckillop as a person with significant control on 29 July 2016
9 August 2017Notification of John Mckillop as a person with significant control on 9 August 2017
9 August 2017Confirmation statement made on 28 July 2017 with updates
9 August 2017Notification of Janet Louise Mckillop as a person with significant control on 9 August 2017
9 August 2017Cessation of Peter Anthony Valaitis as a person with significant control on 29 July 2016
9 August 2017Notification of John Mckillop as a person with significant control on 29 July 2016
7 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 1
7 October 2016Appointment of Mr John Mckillop as a director on 3 October 2016
7 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 1
7 October 2016Registered office address changed from 114 Gladstone Road Walmer Deal CT14 7EP United Kingdom to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 7 October 2016
7 October 2016Appointment of Mrs Janet Louise Mckillop as a director on 3 October 2016
7 October 2016Appointment of Mr John Mckillop as a director on 3 October 2016
7 October 2016Appointment of Mrs Janet Louise Mckillop as a director on 3 October 2016
7 October 2016Registered office address changed from 114 Gladstone Road Walmer Deal CT14 7EP United Kingdom to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 7 October 2016
29 July 2016Termination of appointment of Peter Valaitis as a director on 29 July 2016
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
29 July 2016Termination of appointment of Peter Valaitis as a director on 29 July 2016
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed