Insolvency. Liquidation voluntary members return of final meeting. |
2023-11-07 |
View Report |
Insolvency. Brought down date: 2023-06-29. |
2023-09-01 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-07-13 |
View Report |
Resolution. Description: Resolutions. |
2022-07-13 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-14 |
View Report |
Mortgage. Charge number: 1. |
2022-02-09 |
View Report |
Capital. Description: Statement by Directors. |
2021-10-25 |
View Report |
Insolvency. Description: Solvency Statement dated 18/10/21. |
2021-10-25 |
View Report |
Resolution. Description: Resolutions. |
2021-10-25 |
View Report |
Officers. Officer name: Richard Alastair Birch. Termination date: 2021-10-18. |
2021-10-18 |
View Report |
Officers. Termination date: 2021-10-18. Officer name: Neil Gordon Aiken. |
2021-10-18 |
View Report |
Accounts. Accounts type dormant. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type full. |
2020-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-08 |
View Report |
Accounts. Accounts type full. |
2019-07-04 |
View Report |
Mortgage. Charge number: 021844160002. |
2019-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-05 |
View Report |
Accounts. Accounts type full. |
2018-06-13 |
View Report |
Accounts. Accounts type full. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-11 |
View Report |
Accounts. Accounts type full. |
2016-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Accounts. Accounts type full. |
2015-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Accounts. Accounts type full. |
2014-06-10 |
View Report |
Mortgage. Charge number: 021844160002. |
2013-10-23 |
View Report |
Accounts. Accounts type full. |
2013-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-03 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-05 |
View Report |
Accounts. Accounts type full. |
2012-06-12 |
View Report |
Accounts. Accounts type full. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-05 |
View Report |
Officers. Change date: 2011-06-28. Officer name: Richard Alastair Birch. |
2011-06-29 |
View Report |
Officers. Change date: 2010-11-30. Officer name: Richard Alastair Birch. |
2010-11-30 |
View Report |
Accounts. Accounts type full. |
2010-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-14 |
View Report |
Officers. Change date: 2010-01-31. Officer name: Richard Alastair Birch. |
2010-06-21 |
View Report |
Incorporation. Memorandum articles. |
2010-04-12 |
View Report |
Change of name. Description: Company name changed dresdner kleinwort leasing december (1) LIMITED\certificate issued on 12/04/10. |
2010-04-12 |
View Report |
Resolution. Description: Resolutions. |
2010-04-12 |
View Report |
Resolution. Description: Resolutions. |
2010-03-03 |
View Report |
Change of name. Change of name notice. |
2010-03-03 |
View Report |
Miscellaneous. Description: Section 519. |
2010-01-17 |
View Report |
Auditors. Auditors resignation company. |
2010-01-07 |
View Report |
Accounts. Accounts type full. |
2009-11-05 |
View Report |