Advanced company searchLink opens in new window

W1 LEASING LIMITED

Company number 10708229

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 PSC07 Cessation of Anthony Church as a person with significant control on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Anthony Church as a director on 29 October 2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 2
07 Oct 2020 PSC01 Notification of Anthony Church as a person with significant control on 7 October 2020
07 Oct 2020 PSC07 Cessation of Sharon Jayne Barrett as a person with significant control on 7 October 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
31 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
28 Aug 2020 TM01 Termination of appointment of Sharon Jayne Barrett as a director on 28 August 2020
28 Aug 2020 AP01 Appointment of Mr Anthony Church as a director on 28 August 2020
08 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
09 Feb 2020 AA Micro company accounts made up to 30 April 2019
18 Dec 2019 AD01 Registered office address changed from Communications House York Street London W1U 6PZ England to 4 Old Park Lane London W1K 1QW on 18 December 2019
21 May 2019 AD01 Registered office address changed from PO Box 34 67-68 Hatton Garden London EC1N 8JY England to Communications House York Street London W1U 6PZ on 21 May 2019
21 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
17 May 2019 AA Micro company accounts made up to 30 April 2018
17 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
04 May 2019 PSC01 Notification of Sharon Jayne Barrett as a person with significant control on 3 May 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
14 Mar 2018 TM01 Termination of appointment of Anthony Thomas Church as a director on 2 March 2018
14 Mar 2018 AP01 Appointment of Miss Sharon Jayne Barrett as a director on 1 March 2018