- Company Overview for LEAROYD GROUP LIMITED (03037060)
- Filing history for LEAROYD GROUP LIMITED (03037060)
- People for LEAROYD GROUP LIMITED (03037060)
- Charges for LEAROYD GROUP LIMITED (03037060)
- More for LEAROYD GROUP LIMITED (03037060)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2017 | DS01 | Application to strike the company off the register | |
17 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
26 Oct 2016 | AP01 | Appointment of Robert Hall as a director on 18 October 2016 | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
11 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
11 Jan 2016 | AP01 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Andrew Turner as a director on 14 September 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
26 Feb 2015 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES | |
26 Feb 2015 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES | |
07 Jan 2015 | TM01 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
06 Feb 2014 | CH01 | Director's details changed for Andrew Turner on 6 February 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 | |
04 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Nov 2013 | AP03 | Appointment of Claire Chadwick as a secretary | |
07 Nov 2013 | TM02 | Termination of appointment of Wendy Baker as a secretary | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders |