COMMERZBANK LEASING HOLDINGS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-12-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-07-29 View Report
Resolution. Description: Resolutions. 2022-07-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-13 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Mortgage. Charge number: 2. 2022-02-09 View Report
Mortgage. Charge number: 1. 2022-02-09 View Report
Accounts. Accounts type full. 2021-08-08 View Report
Officers. Officer name: James Cameron Wall. Appointment date: 2021-06-18. 2021-07-13 View Report
Officers. Appointment date: 2021-06-18. Officer name: Mr Anthony David Levy. 2021-07-13 View Report
Officers. Termination date: 2021-06-18. Officer name: Heinrich Maria Redemann. 2021-07-08 View Report
Capital. Description: Statement by Directors. 2021-07-06 View Report
Insolvency. Description: Solvency Statement dated 18/06/21. 2021-07-06 View Report
Officers. Termination date: 2021-06-01. Officer name: Sven Birger Schwarz. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type full. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type full. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Accounts. Accounts type full. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type full. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type full. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Officers. Appointment date: 2015-11-30. Officer name: Sven Birger Schwarz. 2015-12-17 View Report
Officers. Officer name: Heinrich Maria Redemann. Appointment date: 2015-11-30. 2015-12-15 View Report
Officers. Termination date: 2015-11-30. Officer name: Anthony David Levy. 2015-11-30 View Report
Officers. Officer name: Paul Richard Burrows. Termination date: 2015-11-30. 2015-11-30 View Report
Officers. Officer name: Richard Alastair Birch. Termination date: 2015-11-30. 2015-11-30 View Report
Officers. Termination date: 2015-11-30. Officer name: Neil Gordon Aiken. 2015-11-30 View Report
Officers. Officer name: Michelle Paula Mccarthy. Termination date: 2015-11-30. 2015-11-30 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type full. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type full. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Accounts. Accounts type full. 2012-06-12 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Officers. Officer name: William Lowe. 2012-03-28 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Officers. Officer name: Richard Alastair Birch. Change date: 2011-06-28. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Officers. Officer name: Richard Alastair Birch. Change date: 2010-11-30. 2010-12-01 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-09-21 View Report
Officers. Officer name: Richard Alastair Birch. Change date: 2010-01-31. 2010-06-28 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Incorporation. Memorandum articles. 2010-03-15 View Report