- Company Overview for LEISURE LINK PROMOTIONS LIMITED (03817613)
- Filing history for LEISURE LINK PROMOTIONS LIMITED (03817613)
- People for LEISURE LINK PROMOTIONS LIMITED (03817613)
- Charges for LEISURE LINK PROMOTIONS LIMITED (03817613)
- Insolvency for LEISURE LINK PROMOTIONS LIMITED (03817613)
- More for LEISURE LINK PROMOTIONS LIMITED (03817613)
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) |
---|---|---|---|
16 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2019 | AD01 | Registered office address changed from Unit 83 Cromar Way Chelmsford CM1 2QE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 November 2019 | |
26 Nov 2019 | LIQ02 | Statement of affairs | |
26 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2019 | MR04 | Satisfaction of charge 3 in full | |
08 Oct 2019 | MR04 | Satisfaction of charge 038176130005 in full | |
08 Oct 2019 | MR04 | Satisfaction of charge 4 in full | |
11 Jul 2019 | AD01 | Registered office address changed from 1 Redwing Court Ashton Road Romford RM3 8QQ to Unit 83 Cromar Way Chelmsford CM1 2QE on 11 July 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
12 Jun 2018 | TM01 | Termination of appointment of David John Marsh as a director on 8 June 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Michael Julian Billing as a secretary on 11 June 2018 | |
26 Jan 2018 | MR01 | Registration of charge 038176130005, created on 23 January 2018 | |
03 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
10 Oct 2016 | MISC | RP04 CS01 second filed CS01 02/08/2016 information about people with significant control | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 |
Confirmation statement made on 2 August 2016 with updates
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|