Advanced company searchLink opens in new window

ROYSCOT INDUSTRIAL LEASING LIMITED

Company number 02092159

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
17 Aug 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
14 Jul 2016 AP01 Appointment of Mr Ian John Isaac as a director on 1 July 2016
13 Jul 2016 AP01 Appointment of James Higginbotham as a director on 1 July 2016
13 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
16 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
23 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
23 Jun 2015 AP01 Appointment of Adam Holden as a director on 11 May 2015
16 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
23 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
16 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
18 Jun 2013 TM01 Termination of appointment of Andrew Barnard as a director
17 Jun 2013 AP01 Appointment of Mr Andrew Paul Gadsby as a director
24 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2012 TM01 Termination of appointment of Alexander Baldock as a director
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary