Advanced company searchLink opens in new window

SC LEASECO LIMITED

Company number 07883218

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)
25 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
10 Jan 2020 AD03 Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD
10 Jan 2020 AD02 Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD
13 May 2019 600 Appointment of a voluntary liquidator
13 May 2019 LIQ01 Declaration of solvency
13 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
10 Apr 2019 AD01 Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Deloitte Llp 1 New Street Square London EC4A 3HQ on 10 April 2019
27 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
25 Aug 2016 TM01 Termination of appointment of Tim Lord as a director on 19 August 2016
21 Jul 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • USD 1
16 Jun 2016 AUD Auditor's resignation
27 May 2016 AUD Auditor's resignation
03 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • USD 1
28 Jul 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • USD 1
24 Oct 2014 AP01 Appointment of Tim Lord as a director on 13 October 2014
24 Oct 2014 TM01 Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • USD 1