- Company Overview for LEASEMAX LTD (07281940)
- Filing history for LEASEMAX LTD (07281940)
- People for LEASEMAX LTD (07281940)
- More for LEASEMAX LTD (07281940)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Mr William Antonio De Angelis on 1 January 2014 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2014 | AD01 | Registered office address changed from , 82 st John Street, London, EC1M 4JN, United Kingdom on 7 March 2014 | |
11 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
16 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
09 May 2012 | CH04 | Secretary's details changed for Grosvenor Secretary Ltd on 8 May 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Feb 2012 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Mr William Antonio De Angelis on 11 June 2011 | |
23 Jun 2011 | CH04 | Secretary's details changed for Grosvenor Secretary Ltd on 11 June 2011 | |
23 Jun 2011 | AD01 | Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS on 23 June 2011 | |
16 Jul 2010 | AP04 | Appointment of Grosvenor Secretary Ltd as a secretary | |
16 Jul 2010 | AP01 | Appointment of Mr William Antonio De Angelis as a director | |
08 Jul 2010 | AD01 | Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom on 8 July 2010 | |
30 Jun 2010 | TM01 | Termination of appointment of John Carter as a director |