RACKSPACE UK LEASING LIMITED

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, Middlesex, United Kingdom
StatusDISSOLVED
Company No.09760498
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 1 month, 13 days

SUMMARY

RACKSPACE UK LEASING LIMITED is an dissolved private limited company with number 09760498. It was incorporated 8 years, 9 months, 12 days ago, on 03 September 2015 and it was dissolved 1 year, 1 month, 13 days ago, on 02 May 2023. The company address is Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts amended with accounts type small

Date: 08 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Austen Rook

Appointment date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Harold Blackburn

Termination date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefanie Glasgow Box

Termination date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Ms. Aimee R. Marroquin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Christopher Rosas

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Ms. Stefanie Glasgow Box

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Reinhard Waldinger

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Harold Blackburn

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren George Norfolk

Termination date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Old address: Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom

New address: Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ

Change date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: Unit 8, Millington Road, Hayes, Middlesex Unit 8, Millington Road Hayes Middlesex, United Kingdom UB3 4AZ England

Change date: 2019-10-07

New address: Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Mark Mccardle

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Unit 8, Millington Road, Hayes, Middlesex Unit 8, Millington Road Hayes Middlesex, United Kingdom UB3 4AZ

Old address: Unit 5 Millington Road Hayes Middlesex UB3 4AZ United Kingdom

Change date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Director Reinhard Waldinger

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiffany Elizabeth Lathe

Termination date: 2017-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Director Mark Mccardle

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Director Christopher Rosas

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: William Taylor Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Karl Pichler

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr William Taylor Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Pichler

Appointment date: 2015-09-24

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA PHOTOGRAPHY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07799780
Status:ACTIVE
Category:Private Limited Company

CH MOVEMENT LTD

18 DUNSTALL AVENUE,WOLVERHAMPTON,WV6 0ND

Number:11242136
Status:ACTIVE
Category:Private Limited Company

GRONDAL RACING LIMITED

STAVA ACCOUNTANCY LIMITED RIVERMEAD INDUSTRIAL ESTATE, RIVERMEAD DRIVE,SWINDON,SN5 7EX

Number:10006174
Status:ACTIVE
Category:Private Limited Company

INSIDEOUT PROJECTS LTD

55 LOUISVILLE ROAD,LONDON,SW17 8RL

Number:07071208
Status:ACTIVE
Category:Private Limited Company

M M I SPORTSCARS LIMITED

THE KNOLLGATE, SCHOOL HILL,SUFFOLK,CO10 5JT

Number:06360554
Status:ACTIVE
Category:Private Limited Company

R J BRETT LTD.

470 MUTTON LANE,HERTFORDSHIRE,EN6 3BB

Number:03071598
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