- Company Overview for LEYSFIELD LIMITED (03555545)
- Filing history for LEYSFIELD LIMITED (03555545)
- People for LEYSFIELD LIMITED (03555545)
- More for LEYSFIELD LIMITED (03555545)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | AR01 |
Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | CH02 | Director's details changed for Fynel Limited on 6 April 2011 | |
10 Jan 2011 | TM01 | Termination of appointment of Jargon Management Limited as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Jargon Management Limited as a director | |
23 Nov 2010 | AP02 | Appointment of Fynel Limited as a director | |
11 Nov 2010 | AP04 | Appointment of Starwell International Ltd as a secretary | |
11 Nov 2010 | TM02 | Termination of appointment of Luxco 2000 Limited as a secretary | |
10 Nov 2010 | TM01 | Termination of appointment of a director | |
13 Sep 2010 | CH01 | Director's details changed for Juri Vitman on 16 April 2010 | |
06 Sep 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
11 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
26 Sep 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
27 Aug 2009 | 288c | Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2 8; Street was: the colonnade, now: oxford road; Area was: milltown, now: ranelagh | |
29 Apr 2009 | 363a | Return made up to 29/04/09; full list of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 48 queen anne street london W1G 9J | |
23 Dec 2008 | 288a | Director appointed juri vitman | |
14 Aug 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
23 Apr 2008 | 363a | Return made up to 29/04/08; full list of members | |
04 Sep 2007 | AA | Total exemption full accounts made up to 30 April 2007 | |
14 May 2007 | 363a | Return made up to 29/04/07; full list of members |