FORTIS LEASE UK (4) LTD.: Filings
Overview
| Company Name | FORTIS LEASE UK (4) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC102883 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FORTIS LEASE UK (4) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Mr Tristan Maurice Watkins as a director on Sep 02, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benoit Claude Yves Dilly as a director on Feb 02, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas David James on Dec 31, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nicholas David James on Dec 31, 2012 | 2 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Appointment of Mr Nicholas David James as a secretary on Jul 19, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Alasdair James Hannah as a secretary on Jul 19, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Benoit Claude Yves Dilly as a director on Jul 06, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul William Burgess as a director on Jun 15, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom on May 09, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas David James as a director on Mar 30, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Alexander Arthur Mcbain as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
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