- Company Overview for 3T LEASING LIMITED (07198524)
- Filing history for 3T LEASING LIMITED (07198524)
- People for 3T LEASING LIMITED (07198524)
- Charges for 3T LEASING LIMITED (07198524)
- More for 3T LEASING LIMITED (07198524)
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) |
---|---|---|---|
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2020 | PSC02 | Notification of Aihc as a person with significant control on 1 September 2018 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
25 Mar 2020 | PSC07 | Cessation of Senthilnathan Kandiah as a person with significant control on 1 October 2018 | |
25 Mar 2020 | TM01 | Termination of appointment of Jonathan David Shrewsbury as a director on 23 March 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AP01 | Appointment of Mr Andrew Gordon Lennox as a director on 25 September 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | AD01 | Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW to 45 Queen Anne Street Marylebone London W1G 9JF on 17 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Senthilnathan Kandiah as a director on 14 September 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Iykons as a secretary on 14 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Stephen Eric Bird as a director on 14 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mrs Lorraine Elizabeth Lander as a director on 14 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Samuel James Caiger Gray as a director on 14 September 2018 | |
31 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2018 | MR04 | Satisfaction of charge 3 in full | |
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|