- Company Overview for TAKELEASE LIMITED (02604523)
- Filing history for TAKELEASE LIMITED (02604523)
- People for TAKELEASE LIMITED (02604523)
- Charges for TAKELEASE LIMITED (02604523)
- Registers for TAKELEASE LIMITED (02604523)
- More for TAKELEASE LIMITED (02604523)
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 |