Advanced company searchLink opens in new window

NORTON FOLGATE LEASING LIMITED

Company number 09403111

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2019 DS01 Application to strike the company off the register
18 Jul 2018 PSC02 Notification of Amicus Finance Plc as a person with significant control on 6 April 2016
18 Jul 2018 PSC07 Cessation of Amicus Asset Finance Group Limited as a person with significant control on 6 April 2016
12 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
30 May 2018 PSC02 Notification of Amicus Asset Finance Group Limited as a person with significant control on 6 April 2016
30 May 2018 PSC07 Cessation of James Gibbons as a person with significant control on 4 May 2018
30 May 2018 PSC07 Cessation of Steven Clark as a person with significant control on 4 May 2018
13 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 AA Accounts for a dormant company made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 AP01 Appointment of Mr Anthony Francis Murphy as a director on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of John Ryan as a director on 22 November 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
31 Oct 2016 CONNOT Change of name notice
06 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 May 2016 AD01 Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR United Kingdom to 7 Air Street London W1B 5AF on 12 May 2016
16 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
23 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted