Advanced company searchLink opens in new window

LEATHERTEX LIMITED

Company number 03334329

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Sep 2017 AD01 Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to 42 Wates Way Mitcham CR4 4HR on 12 September 2017
19 Jun 2017 AD01 Registered office address changed from 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR England to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 19 June 2017
19 Jun 2017 TM01 Termination of appointment of Fawzia Ahmad as a director on 18 June 2017
13 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Sep 2016 AP01 Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016
20 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AD01 Registered office address changed from 143 Bethnal Green Road London E2 7DG to 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR on 10 July 2015
03 Jul 2015 MR01 Registration of charge 033343290007, created on 2 July 2015
18 May 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
16 Jul 2012 TM02 Termination of appointment of Malik Abdullah as a secretary
15 Jul 2012 TM02 Termination of appointment of Malik Abdullah as a secretary