- Company Overview for 8EL LEASING LTD (05192197)
- Filing history for 8EL LEASING LTD (05192197)
- People for 8EL LEASING LTD (05192197)
- Charges for 8EL LEASING LTD (05192197)
- More for 8EL LEASING LTD (05192197)
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 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
15 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
07 Nov 2017 | AD01 | Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG to Napoleon House 7 Basingstoke Road Riseley Reading RG7 1NW on 7 November 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
31 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | TM01 | Termination of appointment of Mark James Woodall as a director on 21 January 2016 | |
04 Feb 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
04 Feb 2016 | MR04 | Satisfaction of charge 051921970001 in full | |
03 Feb 2016 | AP01 | Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Grahame Harrington as a director on 21 January 2016 | |
03 Feb 2016 | AP03 | Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016 | |
03 Feb 2016 | TM02 | Termination of appointment of Mark Woodall as a secretary on 21 January 2016 | |
03 Feb 2016 | TM02 | Termination of appointment of Mark Woodall as a secretary on 21 January 2016 | |
19 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Sep 2015 | MR01 | Registration of charge 051921970001, created on 18 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
20 May 2015 | AD01 | Registered office address changed from Provident House 122 High Street Bromley Kent BR1 1EZ to Rutland House 44 Masons Hill Bromley BR2 9JG on 20 May 2015 | |
12 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
22 Oct 2014 | MISC | Aud stat 519 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 |