- Company Overview for MADISON LEASE LIMITED (08037565)
- Filing history for MADISON LEASE LIMITED (08037565)
- People for MADISON LEASE LIMITED (08037565)
- More for MADISON LEASE LIMITED (08037565)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
04 Feb 2015 | TM01 | Termination of appointment of Frank Nugent Dowling as a director on 23 December 2014 | |
04 Feb 2015 | AP01 | Appointment of Ms Anna Zalaf as a director on 22 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Oct 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
21 Jun 2013 | AD01 | Registered office address changed from , 166a Tower Bridge Road, London, SE1 3LZ, United Kingdom on 21 June 2013 | |
19 Apr 2012 | NEWINC |
Incorporation
|