- Company Overview for MICHAEL GERSON (LEASING) LIMITED (02865417)
- Filing history for MICHAEL GERSON (LEASING) LIMITED (02865417)
- People for MICHAEL GERSON (LEASING) LIMITED (02865417)
- Charges for MICHAEL GERSON (LEASING) LIMITED (02865417)
- More for MICHAEL GERSON (LEASING) LIMITED (02865417)
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
|
|
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
|
|
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 |