Advanced company searchLink opens in new window

COMMERZBANK LEASING 4 S.A.R.L

Company number FC028751

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)
09 Feb 2016 OSDS01 Closure of UK establishment(s) BR010292 and overseas company FC028751 on 18 September 2015
25 Jan 2016 OSTM01 Termination of appointment of Henrietta Frances Jane Fane De Salis as a director on 28 August 2009
25 Jan 2016 OSTM01 Termination of appointment of Anthony David Levy as a director on 18 September 2015
25 Jan 2016 OSTM01 Termination of appointment of Paul Richard Burrows as a director on 18 September 2015
25 Jan 2016 OSTM01 Termination of appointment of Richard Alastair Birch as a director on 18 September 2015
25 Jan 2016 OSTM01 Termination of appointment of Michael Christopher Beebee as a director on 18 September 2015
25 Jan 2016 OSTM01 Termination of appointment of Neil Gordon Aiken as a director on 18 September 2015
25 Jan 2016 OSAP02 Appointment of Commerzbank Ag London Branch as a director on 18 September 2015
25 Jan 2016 OSAP02 Appointment of Commerzbank Finance Limited as a director on 18 September 2015
14 Aug 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
24 Oct 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AA Full accounts made up to 20 August 2010
17 Aug 2010 AA Full accounts made up to 20 August 2008
06 Jul 2010 OSCH03 Director's details changed for Richard Alastair Birch on 31 January 2010
29 Apr 2010 OSNM01 Change of registered name of an overseas company on 24 April 2010 from Dresdner leasing 4 S.A.R.L.
16 Nov 2009 OSAP01 Appointment of a director
29 Dec 2008 BR1-PAR BR1-par BR010292 par appointed\aiken\neil gordon\the birches 14\stradbroke drive\chigwell\essex\IG7 5QX\
29 Dec 2008 BR1-PAR BR1-par BR010292 par appointed\birch\richard alastair\61\fishpool street\st. Albans\hertfordshire\AL3 4RU\
29 Dec 2008 BR1-BCH BR010292 registered
29 Dec 2008 BR1-PAR BR1-par BR010292 par appointed\beebee\michael christopher\29\watford road\radlett\hertfordshire\WD7 8LG\
29 Dec 2008 BR1-PAR BR1-par BR010292 par appointed\levy\anthony david\59\daneland\east barnet\hertfordshire\EN4 8PZ\
29 Dec 2008 BR1-PAR BR1-par BR010292 par appointed\de salis\henrietta frances jane fane\52\colebrooke row\london\N1 8AF\
29 Dec 2008 BR1 Initial branch registration