- Company Overview for AWAS (UK) LEASING FIVE LIMITED (08416035)
- Filing history for AWAS (UK) LEASING FIVE LIMITED (08416035)
- People for AWAS (UK) LEASING FIVE LIMITED (08416035)
- Charges for AWAS (UK) LEASING FIVE LIMITED (08416035)
- More for AWAS (UK) LEASING FIVE LIMITED (08416035)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2018 | DS01 | Application to strike the company off the register | |
20 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Apr 2018 | TM01 | Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Brendan O'neill as a director on 2 April 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
05 Feb 2018 | PSC07 | Cessation of Guy Hands as a person with significant control on 17 August 2017 | |
05 Feb 2018 | PSC03 | Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 | |
07 Nov 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
21 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 | |
30 Sep 2016 | AP01 | Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 | |
06 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
28 Jun 2016 | CH01 | Director's details changed for Simon Jeremy Glass on 23 May 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
09 Oct 2015 | TM01 | Termination of appointment of Vincent Cheshire as a director on 9 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Vincent Cheshire as a director on 6 October 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Simon Jeremy Glass on 15 January 2015 | |
17 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
13 May 2014 | AA | Full accounts made up to 30 November 2013 |