Advanced company searchLink opens in new window

TAKELEASE LIMITED

Company number 02604523

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)
26 Mar 2024 AP01 Appointment of Mr James Samuel Cohen as a director on 25 March 2024
19 Feb 2024 AA Micro company accounts made up to 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
27 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
09 Sep 2022 AP01 Appointment of Mr Binyomin Zvi Berlin as a director on 25 August 2022
09 Sep 2022 CH01 Director's details changed for Mr Jacob Cope on 25 August 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Sep 2022 AP01 Appointment of Mr Jacob Cope as a director on 25 August 2022
08 Sep 2022 PSC02 Notification of Jmc Surveyors and Property Consultants Limited as a person with significant control on 25 August 2022
08 Sep 2022 TM01 Termination of appointment of Israel David Scharfer as a director on 25 August 2022
08 Sep 2022 PSC07 Cessation of Israel David Scharfer as a person with significant control on 25 August 2022
08 Sep 2022 TM02 Termination of appointment of Caroline Adele Scharfer as a secretary on 25 August 2022
08 Sep 2022 TM01 Termination of appointment of Timothy Howden Darwall-Smith as a director on 25 August 2022
24 Aug 2022 MR04 Satisfaction of charge 2 in full
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
22 Jul 2021 CH01 Director's details changed for Mr Israel David Scharfer on 11 June 2021
12 Jun 2021 EW02 Withdrawal of the directors' residential address register information from the public register
11 Jun 2021 AD01 Registered office address changed from 126-134 Baker Street London W1U 6SH England to 91 Wimpole Street Wimpole Street London W1G 0EF on 11 June 2021
11 Jun 2021 EH02 Elect to keep the directors' residential address register information on the public register
11 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 30 June 2020
10 Feb 2021 AD01 Registered office address changed from Unit 6 Ac Court High Street Thames Ditton KT7 0SR England to 126-134 Baker Street London W1U 6SH on 10 February 2021