- Company Overview for GEEK CAR CREDIT LIMITED (12644021)
- Filing history for GEEK CAR CREDIT LIMITED (12644021)
- People for GEEK CAR CREDIT LIMITED (12644021)
- More for GEEK CAR CREDIT LIMITED (12644021)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
19 Oct 2020 | PSC04 | Change of details for Mr Mijanur Alom Choudhury as a person with significant control on 19 October 2020 | |
19 Oct 2020 | PSC07 | Cessation of Katie Mary Nightingale as a person with significant control on 19 October 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | PSC01 | Notification of Mijanur Alom Choudhury as a person with significant control on 3 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Viq Holdings Limited as a person with significant control on 3 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 6 Eskdale Avenue Manchester M20 1DS England to 13 Victoria Street Haslingden Rossendale BB4 5DL on 9 June 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Treydelle Kwesi Peprah Richardson as a director on 3 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Mijanur Alom Choudhury as a director on 3 June 2020 | |
03 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-03
|