NEW STAR LEASING LIMITED

41 Milford Road 41 Milford Road, Belper, DE56 4EL, Derbyshire, England
StatusDISSOLVED
Company No.08113404
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age12 years, 14 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 7 months, 4 days

SUMMARY

NEW STAR LEASING LIMITED is an dissolved private limited company with number 08113404. It was incorporated 12 years, 14 days ago, on 20 June 2012 and it was dissolved 2 years, 7 months, 4 days ago, on 30 November 2021. The company address is 41 Milford Road 41 Milford Road, Belper, DE56 4EL, Derbyshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Cumming

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Cumming

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: 14 Town Street Duffield Belper Derbyshire DE56 4EH

New address: 41 Milford Road Duffield Belper Derbyshire DE56 4EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1/2 DRINKS LTD

3 WOODLEA GARDENS WOODLEA GARDENS,LEEDS,LS6 4SE

Number:11448068
Status:ACTIVE
Category:Private Limited Company
Number:05649476
Status:ACTIVE
Category:Private Limited Company

HYPERSCALE LIMITED

2 CHEYNE PLACE,BIRMINGHAM,B17 0HW

Number:10478215
Status:ACTIVE
Category:Private Limited Company

MAC DIGITALS TECHNOLOGY LIMITED

PRIMROSE BANK,SOUTHPORT,PR8 5EF

Number:08498977
Status:ACTIVE
Category:Private Limited Company

PASCAL DAVIES LIMITED

SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW

Number:08583247
Status:ACTIVE
Category:Private Limited Company

SEGNIF GOLDEN VENTURES LIMITED

22A LEITH CLOSE,LONDON,NW9 8DE

Number:11458207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source