Advanced company searchLink opens in new window

V. LEAHAIR LIMITED

Company number 03002152

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2007 287 Registered office changed on 19/11/07 from: imperial house north street bromley kent BR1 1SD
10 Mar 2004 4.31 Appointment of a liquidator
11 Dec 2000 4.31 Appointment of a liquidator
16 Jul 1999 COCOMP Order of court to wind up
18 Mar 1999 363s Return made up to 15/12/98; full list of members
15 Jan 1999 AA Accounts for a small company made up to 31 January 1998
10 Sep 1998 287 Registered office changed on 10/09/98 from: 34 allenby road biggin hill westerham kent TN16 3LH
14 Jan 1998 363s Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Nov 1997 AA Accounts for a small company made up to 31 January 1997
05 Feb 1997 88(2)R Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100
31 Jan 1997 AA Accounts for a dormant company made up to 31 January 1996
31 Jan 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 Jan 1997 363s Return made up to 15/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
30 Oct 1996 287 Registered office changed on 30/10/96 from: 12 canons wood way kennington ashford kent TN24 9QY
14 Aug 1996 288 New secretary appointed
08 Mar 1996 363s Return made up to 15/12/95; full list of members
08 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Feb 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
08 Feb 1995 224 Accounting reference date notified as 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/01
22 Dec 1994 287 Registered office changed on 22/12/94 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/12/94 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
22 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Dec 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
15 Dec 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation