Advanced company searchLink opens in new window

TRAVIS LEASE & FINANCE LIMITED

Company number 06613687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2016 TM01 Termination of appointment of Anna Karin Binder as a director on 1 January 2016
20 Jan 2016 TM01 Termination of appointment of Ivo Hemelraad as a director on 1 January 2016
20 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Oct 2015 AP01 Appointment of Giovanni La Forgia as a director on 14 September 2015
05 Oct 2015 AP01 Appointment of Anna Karin Binder as a director on 14 September 2015
05 Oct 2015 AP01 Appointment of Mario Roberto Cohn Gonzalez as a director on 14 September 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
29 Jan 2015 CERTNM Company name changed qubus lease & finance LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
29 Jan 2015 TM01 Termination of appointment of Stephan Muller as a director on 28 November 2014
26 Jan 2015 AP01 Appointment of Mr. Ivo Hemelraad as a director on 18 December 2014
08 Jan 2015 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 31 December 2014
08 Jan 2015 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 18 South Street London W1K 1DG on 8 January 2015
08 Jan 2015 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 31 December 2014
25 Sep 2014 AA Accounts for a small company made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
11 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
07 Jun 2013 CH01 Director's details changed for Mr Sascha Zuger on 11 September 2012
07 Jun 2013 CH01 Director's details changed for Mr Stephan Muller on 11 September 2012
07 Jun 2013 CH01 Director's details changed for Mr Massimo Mattanza on 11 September 2012
07 Jun 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
16 May 2013 AD01 Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 16 May 2013
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010