Advanced company searchLink opens in new window

MICHAEL GERSON (LEASING) LIMITED

Company number 02865417

Filter by category

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
23 Oct 2020 MR04 Satisfaction of charge 1 in full
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
14 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
16 May 2018 AA Total exemption full accounts made up to 30 September 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
07 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
16 Feb 2017 CH01 Director's details changed for Mr Peter Daniel Gerson on 16 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Simon John Gerson on 16 February 2017
16 Feb 2017 CH01 Director's details changed for Mrs Shirley Esther Gerson on 16 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Michael Joseph Gerson on 16 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Anthony Charles Raphael Gerson on 16 February 2017
31 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
05 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
02 Nov 2015 AD04 Register(s) moved to registered office address 1 Downland Close Whetstone London London N20 9LZ
10 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
24 Oct 2014 TM01 Termination of appointment of Edmund James Rolls as a director on 24 October 2014
24 Oct 2014 TM02 Termination of appointment of Edmund James Rolls as a secretary on 24 October 2014
16 Jun 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014