Advanced company searchLink opens in new window

ECO LEASING LIMITED

Company number 12225886

Filter by category

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)
21 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 27 September 2021 with no updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2021 PSC01 Notification of Serosh Ahmed as a person with significant control on 13 September 2021
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 21 June 2021
01 Dec 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
27 Sep 2019 AD01 Registered office address changed from 32 32 Sticker Lane Bradford West Yorkshire BD4 8DN United Kingdom to 32 Sticker Lane Bradford West Yorkshire BD4 8DN on 27 September 2019
27 Sep 2019 AP01 Appointment of Mr Serosh Ahmed as a director on 27 September 2019
27 Sep 2019 AD01 Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER United Kingdom to 32 32 Sticker Lane Bradford West Yorkshire BD4 8DN on 27 September 2019
27 Sep 2019 TM01 Termination of appointment of Michael Duke as a director on 25 September 2019
25 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-25
  • GBP 1