- Company Overview for RACKSPACE UK LEASING LIMITED (09760498)
- Filing history for RACKSPACE UK LEASING LIMITED (09760498)
- People for RACKSPACE UK LEASING LIMITED (09760498)
- More for RACKSPACE UK LEASING LIMITED (09760498)
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 |