Advanced company searchLink opens in new window

DRIVALIA LEASE UK LTD

Company number 04569800

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 14,500,000
20 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2010 AA Full accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Brian Philip Williams on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Martin Jean-Jacques Thomas on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Mauro Borgiallo on 18 January 2010
03 Aug 2009 AA Full accounts made up to 31 December 2008
31 Jul 2009 288b Appointment terminated director adam goldhagen
31 Jul 2009 288a Director appointed brian philip williams
11 Feb 2009 MEM/ARTS Memorandum and Articles of Association
23 Jan 2009 CERTNM Company name changed fiat auto financial services (wholesale) LIMITED\certificate issued on 23/01/09
22 Jan 2009 288a Director appointed martin jean-jacques thomas
22 Jan 2009 288b Appointment terminated director robert almond
11 Dec 2008 AA Full accounts made up to 31 December 2007
10 Dec 2008 363a Return made up to 22/10/08; full list of members
10 Dec 2008 288c Director's change of particulars / andrew humberstone / 02/01/2008
07 Jul 2008 288c Director's change of particulars / robert almond / 12/06/2008
17 Dec 2007 363a Return made up to 22/10/07; full list of members
07 Nov 2007 288b Director resigned
07 Nov 2007 288a New director appointed
03 Apr 2007 288b Director resigned
26 Mar 2007 288a New director appointed
26 Mar 2007 288b Director resigned
03 Mar 2007 AA Full accounts made up to 31 December 2006