Advanced company searchLink opens in new window

ISV HEADLEASE LIMITED

Company number 07922042

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2020 MR04 Satisfaction of charge 079220420003 in full
20 Jan 2020 MR04 Satisfaction of charge 079220420004 in full
16 Jan 2020 DS01 Application to strike the company off the register
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
26 Sep 2017 AD01 Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 26 September 2017
23 Aug 2017 MR01 Registration of charge 079220420003, created on 16 August 2017
23 Aug 2017 MR01 Registration of charge 079220420004, created on 16 August 2017
26 Jul 2017 MR04 Satisfaction of charge 2 in full
26 Jul 2017 MR04 Satisfaction of charge 1 in full
17 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 24/01/2017
19 May 2017 AP01 Appointment of Thomas John Lewis Rowley as a director on 5 May 2017
19 May 2017 AP01 Appointment of Anuj Kumar Mittal as a director on 5 May 2017
19 May 2017 TM02 Termination of appointment of Aerie Capital Partners Llp as a secretary on 5 May 2017
19 May 2017 TM01 Termination of appointment of Dustin James Mcgivern as a director on 5 May 2017
19 May 2017 TM01 Termination of appointment of James Robert Elton as a director on 5 May 2017
19 May 2017 AP01 Appointment of Michael William Diana as a director on 5 May 2017
19 May 2017 AP01 Appointment of Mark Robert Maduras as a director on 5 May 2017
04 Apr 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 24/01/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 17/07/2017.