- Company Overview for ING LEASE (UK) THREE LIMITED (02587869)
- Filing history for ING LEASE (UK) THREE LIMITED (02587869)
- People for ING LEASE (UK) THREE LIMITED (02587869)
- More for ING LEASE (UK) THREE LIMITED (02587869)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Aug 2017 | AUD | Auditor's resignation | |
16 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
08 Jun 2016 | AD01 | Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 | |
27 May 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Daniel Nicholas Owen Francis as a director on 31 March 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Adrian Neil Marsh as a director on 1 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Simon Peter Berg as a director on 1 February 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 27 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
13 Nov 2015 | TM01 | Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on 13 November 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
14 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
07 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AP03 | Appointment of Mr Brian James Mcdougall as a secretary | |
01 May 2013 | TM02 | Termination of appointment of Andrew Tapson as a secretary | |
01 May 2013 | TM01 | Termination of appointment of Christopher Stamper as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Robert Harris as a director |