ROYSCOT LEASING LIMITED: Filings

  • Overview

    Company NameROYSCOT LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00806462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ROYSCOT LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Termination of appointment of James Higginbotham as a director on Feb 21, 2017

    1 pagesTM01

    Appointment of Joseph Alexander Pattara as a director on Feb 07, 2017

    2 pagesAP01

    Confirmation statement made on Feb 06, 2017 with updates

    6 pagesCS01

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on Jul 20, 2016

    1 pagesAD01

    Appointment of James Higginbotham as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Adam Holden as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Appointment of Adam Holden as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 25, 2013

    1 pagesAD01

    Termination of appointment of Andrew Barnard as a director

    1 pagesTM01

    Appointment of Mr Andrew Paul Gadsby as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    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