- Company Overview for LEAPFROG PUBLIC RELATIONS LIMITED (04266387)
- Filing history for LEAPFROG PUBLIC RELATIONS LIMITED (04266387)
- People for LEAPFROG PUBLIC RELATIONS LIMITED (04266387)
- Insolvency for LEAPFROG PUBLIC RELATIONS LIMITED (04266387)
- More for LEAPFROG PUBLIC RELATIONS LIMITED (04266387)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2023 | |
31 Aug 2022 | AD01 | Registered office address changed from B/7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 31 August 2022 | |
31 Aug 2022 | LIQ02 | Statement of affairs | |
31 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
17 Jun 2020 | CH01 | Director's details changed for Ms Felicity Ann Read on 11 March 2014 | |
04 Jun 2020 | PSC04 | Change of details for Ms Felicity Ann Read as a person with significant control on 11 April 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
03 Jul 2018 | TM02 | Termination of appointment of Michael John Broom as a secretary on 30 June 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Felicity Ann Read as a person with significant control on 6 April 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of Stephanie Margaret Whitmore as a director on 13 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Stephanie Margaret Whitmore as a director on 13 January 2017 | |
19 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|