- Company Overview for SYSCAP LEASING LIMITED (02718043)
- Filing history for SYSCAP LEASING LIMITED (02718043)
- People for SYSCAP LEASING LIMITED (02718043)
- Charges for SYSCAP LEASING LIMITED (02718043)
- More for SYSCAP LEASING LIMITED (02718043)
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) |
---|---|---|---|
23 Feb 2015 | TM02 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 | |
05 Feb 2015 | MR01 | Registration of charge 027180430108, created on 28 January 2015 | |
08 Jan 2015 | MR04 | Satisfaction of charge 39 in full | |
08 Jan 2015 | MR04 | Satisfaction of charge 40 in full | |
08 Jan 2015 | MR04 | Satisfaction of charge 42 in full | |
08 Jan 2015 | MR04 | Satisfaction of charge 57 in full | |
18 Dec 2014 | AD01 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE on 18 December 2014 | |
05 Dec 2014 | MR04 | Satisfaction of charge 81 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 64 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 68 in full | |
19 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
08 Mar 2014 | MR04 | Satisfaction of charge 91 in full | |
21 Feb 2014 | MR04 | Satisfaction of charge 77 in full | |
21 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
27 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Sep 2013 | MR04 | Satisfaction of charge 84 in full | |
03 Aug 2013 | MR01 | Registration of charge 027180430106 | |
03 Aug 2013 | MR01 | Registration of charge 027180430107 | |
16 Jul 2013 | MR04 | Satisfaction of charge 79 in full | |
16 Jul 2013 | MR04 | Satisfaction of charge 90 in full | |
30 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 | |
01 Oct 2012 | AA | Full accounts made up to 31 March 2012 |