- Company Overview for SPRINGLEASE LIMITED (10430348)
- Filing history for SPRINGLEASE LIMITED (10430348)
- People for SPRINGLEASE LIMITED (10430348)
- Charges for SPRINGLEASE LIMITED (10430348)
- More for SPRINGLEASE LIMITED (10430348)
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) |
---|---|---|---|
26 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2024 | AA | Micro company accounts made up to 30 October 2023 | |
04 Oct 2024 | AP01 | Appointment of Mr Anil Mahan as a director on 27 February 2024 | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2023 | AA | Micro company accounts made up to 30 October 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2023 | AD01 | Registered office address changed from 13 Hanover Square London W1S 1HN England to 3rd Floor ,45 Albemarle Street London W1S 4JL on 10 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from 3rd Floor 45 Albemarle Street London W1S 4JL England to 13 Hanover Square London W1S 1HN on 10 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from 169 Piccadilly Mayfair London W1J 9EH England to 3rd Floor 45 Albemarle Street London W1S 4JL on 5 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 30 October 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
23 Mar 2022 | PSC04 | Change of details for Mrs Melanie Mahan as a person with significant control on 22 March 2022 | |
23 Mar 2022 | TM02 | Termination of appointment of Chander Mahan as a secretary on 22 March 2022 | |
28 Jul 2021 | AA | Micro company accounts made up to 30 October 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 30 October 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
12 Mar 2020 | TM01 | Termination of appointment of Anil Kumar Mahan as a director on 6 March 2019 | |
12 Mar 2020 | PSC01 | Notification of Melanie Mahan as a person with significant control on 6 March 2019 | |
12 Mar 2020 | PSC07 | Cessation of Anil Kumar Mahan as a person with significant control on 6 March 2019 | |
29 Nov 2019 | AA | Micro company accounts made up to 30 October 2018 | |
02 Aug 2019 | AD01 | Registered office address changed from 169 Piccadilly London London W1J 9EH England to 169 Piccadilly Mayfair London W1J 9EH on 2 August 2019 |