- Company Overview for GATE LEASING LIMITED (05000724)
- Filing history for GATE LEASING LIMITED (05000724)
- People for GATE LEASING LIMITED (05000724)
- Charges for GATE LEASING LIMITED (05000724)
- More for GATE LEASING LIMITED (05000724)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | SH20 | Statement by Directors | |
11 May 2022 | CAP-SS | Solvency Statement dated 21/04/22 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | SH19 |
Statement of capital on 11 May 2022
|
|
14 Feb 2022 | AP01 | Appointment of Mr David Warren Arthur East as a director on 10 March 2021 | |
14 Feb 2022 | AP01 | Appointment of Ms Nicola Carroll as a director on 10 March 2021 | |
14 Feb 2022 | AP01 | Appointment of Ms Pamela Mary Coles as a director on 10 March 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Mark Garrett as a director on 10 March 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Mark Brady as a director on 10 March 2021 | |
02 Feb 2022 | TM02 | Termination of appointment of Benjamin Andrew Peacock as a secretary on 10 March 2021 | |
02 Feb 2022 | AC92 | Restoration by order of the court | |
17 May 2021 | MR04 | Satisfaction of charge 1 in full | |
17 May 2021 | MR04 | Satisfaction of charge 2 in full | |
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2016 | DS01 | Application to strike the company off the register | |
08 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Sep 2015 | TM02 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Mark Garrett on 23 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr Mark Garrett on 30 October 2009 | |
08 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|