Advanced company searchLink opens in new window

CINELEASE UK LIMITED

Company number 08696121

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2019 AD01 Registered office address changed from Building 1 (G14) Spaces Gerrards Cross Chalfont Park Gerrards Cross SL9 0BG to Fifth Floor 100 Wood Street London EC2V 7EX on 2 May 2019
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
06 Feb 2019 AA Full accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
24 Sep 2018 CH01 Director's details changed for Steven Michael Ortiz on 19 September 2018
23 Apr 2018 AD01 Registered office address changed from Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN to Building 1 (G14) Spaces Gerrards Cross Chalfont Park Gerrards Cross SL9 0BG on 23 April 2018
08 Jan 2018 AA Full accounts made up to 31 December 2016
13 Dec 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
23 Jan 2017 AP01 Appointment of Kyle Russell Scott as a director on 21 December 2016
23 Jan 2017 CS01 Confirmation statement made on 18 September 2016 with updates
16 Jan 2017 AD01 Registered office address changed from Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN to Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN on 16 January 2017
12 Jan 2017 AD01 Registered office address changed from Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE to Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN on 12 January 2017
04 Jan 2017 AA Full accounts made up to 31 December 2015
16 Dec 2016 TM01 Termination of appointment of Francis John Early as a director on 10 August 2016
29 Jun 2016 TM01 Termination of appointment of Arula Nanthan Moodliar as a director on 29 June 2016
29 Jun 2016 TM02 Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 June 2016
22 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
09 Sep 2015 CERTNM Company name changed hertz equipment rental (uk) LIMITED\certificate issued on 09/09/15
  • NM04 ‐ Change of name by provision in articles
16 Apr 2015 AP01 Appointment of Arula Nanthan Moodliar as a director on 20 March 2015
02 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
30 Sep 2014 TM01 Termination of appointment of Toby Jason Mchenry as a director on 18 July 2014