- Company Overview for LEEDS STUDENT LETS LTD (04189647)
- Filing history for LEEDS STUDENT LETS LTD (04189647)
- People for LEEDS STUDENT LETS LTD (04189647)
- Charges for LEEDS STUDENT LETS LTD (04189647)
- Insolvency for LEEDS STUDENT LETS LTD (04189647)
- More for LEEDS STUDENT LETS LTD (04189647)
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) |
---|---|---|---|
20 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jan 2017 | AD01 | Registered office address changed from 72a Teignmouth Road London NW2 4DX to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 19 January 2017 | |
13 Jan 2017 | 4.70 | Declaration of solvency | |
13 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
17 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Dec 2015 | TM02 | Termination of appointment of Alen Mattich as a secretary on 3 December 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 9 Shirlock Road London NW3 2HR on 19 November 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Dr Jane Lucy Woodburn Vinten Mattich on 29 March 2010 | |
17 May 2010 | CH03 | Secretary's details changed for Alen Mattich on 29 March 2010 |