- Company Overview for MUSTANG LEASING LIMITED (03418158)
- Filing history for MUSTANG LEASING LIMITED (03418158)
- People for MUSTANG LEASING LIMITED (03418158)
- Charges for MUSTANG LEASING LIMITED (03418158)
- More for MUSTANG LEASING LIMITED (03418158)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2017 | DS01 | Application to strike the company off the register | |
22 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
24 Aug 2017 | PSC02 | Notification of Maplesfs Limited as a person with significant control on 6 April 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
25 Jul 2017 | AD01 | Registered office address changed from 10B Fleet Business Park 50 Mark Lane Fleet Hants GU52 8BF United Kingdom to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hants GU52 8BF on 25 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to 10B Fleet Business Park 50 Mark Lane Fleet Hants GU52 8BF on 25 July 2017 | |
19 Jul 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
04 May 2017 | TM02 | Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 30 April 2017 | |
27 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | CH01 | Director's details changed for Mr John Taylor on 1 August 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AP04 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 20 December 2013 | |
07 Aug 2014 | TM02 | Termination of appointment of Aldbridge Services London Limited as a secretary on 20 December 2013 | |
26 Feb 2014 | AD01 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 | |
20 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
20 Aug 2013 | CH04 | Secretary's details changed for Aldbridge Services London Limited on 6 August 2013 | |
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 |