Advanced company searchLink opens in new window

ASTON BERKELEY LEASING LIMITED

Company number 13970782

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)
30 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 AD01 Registered office address changed from Unit 3 Trout Road Yiewsley West Drayton UB7 7RU England to Berkeley Square House Berkeley Square House Berkeley Square London Mayfair W1J 6BD on 15 June 2023
14 Jun 2023 DS02 Withdraw the company strike off application
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 DS01 Application to strike the company off the register
04 May 2023 PSC01 Notification of John Taylor as a person with significant control on 1 April 2023
04 May 2023 AP01 Appointment of Mr John Taylor as a director on 1 April 2023
04 May 2023 AD01 Registered office address changed from 19 Warwick Road London E17 5NP England to Unit 3 Trout Road Yiewsley West Drayton UB7 7RU on 4 May 2023
27 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
27 Apr 2023 TM01 Termination of appointment of Neville Mcintosh as a director on 27 March 2023
27 Apr 2023 TM02 Termination of appointment of Neville Mcintosh as a secretary on 27 March 2023
27 Apr 2023 PSC07 Cessation of Neville Mcintosh as a person with significant control on 27 March 2023
11 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-11
  • GBP 1