- Company Overview for FORTIS LEASE UK (4) LTD. (SC102883)
- Filing history for FORTIS LEASE UK (4) LTD. (SC102883)
- People for FORTIS LEASE UK (4) LTD. (SC102883)
- More for FORTIS LEASE UK (4) LTD. (SC102883)
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) |
---|---|---|---|
20 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
31 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2014 | DS01 | Application to strike the company off the register | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
11 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | AP01 | Appointment of Mr Tristan Maurice Watkins as a director on 2 September 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Benoit Claude Yves Dilly as a director on 2 February 2013 | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Dec 2012 | CH01 | Director's details changed for Mr Nicholas David James on 31 December 2012 | |
31 Dec 2012 | CH03 | Secretary's details changed for Mr Nicholas David James on 31 December 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jul 2012 | AP03 | Appointment of Mr Nicholas David James as a secretary on 19 July 2012 | |
24 Jul 2012 | TM02 | Termination of appointment of Alasdair James Hannah as a secretary on 19 July 2012 | |
06 Jul 2012 | AP01 | Appointment of Mr Benoit Claude Yves Dilly as a director on 6 July 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Paul William Burgess as a director on 15 June 2012 | |
09 May 2012 | AD01 | Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom on 9 May 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr Nicholas David James as a director on 30 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Nov 2011 | TM01 | Termination of appointment of Alexander Arthur Mcbain as a director on 30 November 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Dec 2010 | AUD | Auditor's resignation | |
18 Nov 2010 | AUD | Auditor's resignation |