- Company Overview for NATISO LEASING LIMITED (08543758)
- Filing history for NATISO LEASING LIMITED (08543758)
- People for NATISO LEASING LIMITED (08543758)
- More for NATISO LEASING LIMITED (08543758)
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) |
---|---|---|---|
23 Aug 2016 | AD01 | Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 23 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
30 Mar 2015 | AP01 | Appointment of Mr Nicholas Charles Brice as a director on 27 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Raymond Charles Eyre as a director on 27 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Jamie Alex Carracher as a director on 27 March 2015 | |
12 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 17 December 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
11 Oct 2013 | CH01 | Director's details changed for Mr Raymond Charles Eyre on 6 October 2013 | |
24 May 2013 | NEWINC | Incorporation |