- Company Overview for LEDALE INVESTMENT HOLDINGS LIMITED (03068857)
- Filing history for LEDALE INVESTMENT HOLDINGS LIMITED (03068857)
- People for LEDALE INVESTMENT HOLDINGS LIMITED (03068857)
- Charges for LEDALE INVESTMENT HOLDINGS LIMITED (03068857)
- Insolvency for LEDALE INVESTMENT HOLDINGS LIMITED (03068857)
- More for LEDALE INVESTMENT HOLDINGS LIMITED (03068857)
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) |
---|---|---|---|
25 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2018 | AD01 | Registered office address changed from Catherine House 76 Gloucester Place London W1U 6HJ to Bath House 6-8 Bath Street Bristol BS1 6HL on 5 December 2018 | |
03 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | LIQ01 | Declaration of solvency | |
14 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
09 Aug 2017 | PSC01 | Notification of Beryl Patricia Davis as a person with significant control on 6 April 2016 | |
09 Aug 2017 | PSC02 | Notification of Rothschild and Co as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
21 Oct 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mrs Hannah Lewis on 18 February 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr David John Lewis on 18 February 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
04 Aug 2015 | AA | Full accounts made up to 24 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Aug 2014 | AA | Full accounts made up to 24 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | CH01 | Director's details changed for Mr David John Lewis on 26 September 2013 | |
06 Sep 2013 | AA | Full accounts made up to 24 March 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
18 Oct 2012 | AA | Full accounts made up to 24 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders |