Advanced company searchLink opens in new window

RACKSPACE UK LEASING LIMITED

Company number 09760498

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2023 AAMD Amended accounts for a small company made up to 31 December 2021
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2023 DS01 Application to strike the company off the register
09 Jan 2023 AA Accounts for a small company made up to 31 December 2021
09 Dec 2022 AP01 Appointment of Antony Austen Rook as a director on 7 December 2022
08 Dec 2022 TM01 Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022
15 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
22 Dec 2021 TM01 Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021
20 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
13 Aug 2021 AA Accounts for a small company made up to 31 December 2020
02 Mar 2021 AP01 Appointment of Ms. Aimee R. Marroquin as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Christopher Rosas as a director on 26 February 2021
18 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
21 Jul 2020 AP01 Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020
21 Jul 2020 TM01 Termination of appointment of Reinhard Waldinger as a director on 30 June 2020
22 Jan 2020 AP01 Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020
22 Jan 2020 TM01 Termination of appointment of Darren George Norfolk as a director on 6 January 2020
13 Nov 2019 AD01 Registered office address changed from Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 13 November 2019
07 Oct 2019 AD01 Registered office address changed from Unit 8, Millington Road, Hayes, Middlesex Unit 8, Millington Road Hayes Middlesex, United Kingdom UB3 4AZ England to Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 7 October 2019
04 Oct 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 TM01 Termination of appointment of Mark Mccardle as a director on 10 December 2018
09 Dec 2018 AA Full accounts made up to 31 December 2017