Advanced company searchLink opens in new window

EMPIRIC (YORK GEORGE HUDSON) LEASING LIMITED

Company number 09868027

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from Level 1, 7 Cavendish Square London W1G 0PE England to 25, Bedford Square Bedford Square London WC1B 3HH on 16 March 2017
27 Jan 2017 CH04 Secretary's details changed for Fim Capital Limited on 26 January 2017
05 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
26 Jul 2016 AD01 Registered office address changed from 7 Cavendish Square London W1G 0PE England to Level 1, 7 Cavendish Square London W1G 0PE on 26 July 2016
22 Jun 2016 AP01 Appointment of Mr Graham Smith as a director on 15 June 2016
22 Jun 2016 AP01 Appointment of Mr Philip Peter Scales as a director on 15 June 2016
22 Jun 2016 TM01 Termination of appointment of Paul Nicholas Hadaway as a director on 15 June 2016
22 Jun 2016 TM01 Termination of appointment of Timothy Laurence Attlee as a director on 15 June 2016
22 Jun 2016 AD01 Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 7 Cavendish Square London W1G 0PE on 22 June 2016
10 Dec 2015 AA01 Current accounting period shortened from 30 November 2016 to 30 June 2016
10 Dec 2015 AP04 Appointment of Fim Capital Limited as a secretary on 24 November 2015
10 Dec 2015 TM02 Termination of appointment of Paul Nicholas Hadaway as a secretary on 24 November 2015
11 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-11
  • GBP 1