- Company Overview for AUTO ASSET LENDING LTD (06888527)
- Filing history for AUTO ASSET LENDING LTD (06888527)
- People for AUTO ASSET LENDING LTD (06888527)
- More for AUTO ASSET LENDING LTD (06888527)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2015 | DS01 | Application to strike the company off the register | |
28 Nov 2014 | TM01 | Termination of appointment of Gerard Nock as a director on 20 November 2014 | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
20 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Mr Laurance Michael Kayne on 1 March 2013 | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Pineapple Cottage Shefford Woodlands Hungerford Berkshire RG17 7AJ on 18 September 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
18 Jan 2012 | AP01 | Appointment of Robert Edmund Courtneidge as a director | |
16 Jan 2012 | AP01 | Appointment of Gerard Nock as a director | |
19 Dec 2011 | CERTNM |
Company name changed stepping stone finance LIMITED\certificate issued on 19/12/11
|
|
06 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
27 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
27 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Mr Ivor Edward Kayne on 1 April 2010 | |
20 Jul 2010 | AP01 | Appointment of Mr Laurence Michael Kayne as a director | |
20 Jul 2010 | AD01 | Registered office address changed from Alexander James & Co Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton KT7 0XA on 20 July 2010 | |
10 Mar 2010 | CERTNM |
Company name changed home 4 life LTD\certificate issued on 10/03/10
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
27 Apr 2009 | NEWINC | Incorporation |