ROYSCOT LEASING LIMITED: Filings
Overview
Company Name | ROYSCOT LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00806462 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ROYSCOT LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of James Higginbotham as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Joseph Alexander Pattara as a director on Feb 07, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on Jul 20, 2016 | 1 pages | AD01 | ||||||||||
Appointment of James Higginbotham as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Holden as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Appointment of Adam Holden as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Barnard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Paul Gadsby as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0