Advanced company searchLink opens in new window

ING LEASE (UK) SEPTEMBER LIMITED

Company number 04072448

Filter by category

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 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2010 CH01 Director's details changed for Mr Christopher Paul Stamper on 15 January 2010
15 Jan 2010 CH01 Director's details changed for William Llewelyn Lewis on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Robert Harris on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Daniel Nicholas Owen Francis on 15 January 2010
15 Jan 2010 CH03 Secretary's details changed for William Llewelyn Lewis on 15 January 2010
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2009 652a Application for striking-off
17 Sep 2009 363a Return made up to 15/09/09; full list of members
09 Oct 2008 AA Accounts made up to 30 September 2008
16 Sep 2008 363a Return made up to 15/09/08; full list of members
28 Oct 2007 AA Accounts made up to 30 September 2007
26 Sep 2007 363s Return made up to 15/09/07; full list of members
17 Oct 2006 AA Accounts made up to 30 September 2006
27 Sep 2006 363s Return made up to 15/09/06; full list of members
09 Aug 2006 288c Director's particulars changed
19 Dec 2005 AA Accounts made up to 30 September 2005
19 Oct 2005 288a New director appointed
17 Oct 2005 363s Return made up to 15/09/05; full list of members
22 Sep 2005 288b Director resigned
21 Sep 2005 288a New director appointed
26 Jul 2005 353 Location of register of members
19 Jul 2005 287 Registered office changed on 19/07/05 from: apex court camphill road west byfleet surrey KT14 6SQ
04 May 2005 AA Accounts made up to 30 September 2004
15 Apr 2005 288b Director resigned