- Company Overview for NETWORK LEASING LIMITED (02089682)
- Filing history for NETWORK LEASING LIMITED (02089682)
- People for NETWORK LEASING LIMITED (02089682)
- Insolvency for NETWORK LEASING LIMITED (02089682)
- More for NETWORK LEASING LIMITED (02089682)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
06 May 2015 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP to One Great Cumberland Place Marble Arch London W1H 7LW on 6 May 2015 | |
24 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | 4.70 | Declaration of solvency | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | AP01 | Appointment of Mrs Stephanie Bernardine Kulesza as a director | |
09 Aug 2013 | CH01 | Director's details changed for Mr Marek Christopher Kulesza on 23 July 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Mr Marek Christopher Kulesza on 12 March 2011 | |
17 Mar 2011 | CH03 | Secretary's details changed for Mrs Stephanie Bernadine Kulesza on 12 March 2011 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |