- Company Overview for SANDFORD LEASING LIMITED (03189188)
- Filing history for SANDFORD LEASING LIMITED (03189188)
- People for SANDFORD LEASING LIMITED (03189188)
- More for SANDFORD LEASING LIMITED (03189188)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
11 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
11 Jul 2019 | PSC02 | Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 | |
11 Jul 2019 | PSC07 | Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017 | |
29 Apr 2019 | AP01 | Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Keith Damian Pereira as a director on 8 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Stephen Paul Nixon as a director on 8 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Steven James Roulston as a director on 8 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of David Gerald Harris as a director on 8 January 2018 | |
06 Dec 2018 | AP04 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 November 2018 | |
06 Dec 2018 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 November 2018 | |
05 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Jul 2018 | PSC02 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
12 Mar 2018 | AP01 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Sep 2017 | AP01 | Appointment of Steven James Roulston as a director on 21 September 2017 |