- Company Overview for LEISURECREST LIMITED (04345523)
- Filing history for LEISURECREST LIMITED (04345523)
- People for LEISURECREST LIMITED (04345523)
- Charges for LEISURECREST LIMITED (04345523)
- More for LEISURECREST LIMITED (04345523)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
08 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
24 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
07 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
12 Mar 2018 | CH01 | Director's details changed for Mr Roger Simpson on 1 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr Roger Simpson as a person with significant control on 1 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD to 10 Sparsholt Road Barking London IG11 7YG on 12 March 2018 | |
05 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | CH01 | Director's details changed for Roger Simpson on 1 December 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Roger Simpson on 1 December 2015 | |
23 Dec 2015 | CH03 | Secretary's details changed for Alexander Simpson on 1 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 44 the Denes Hemel Hempstead Herts HP3 8AP to 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD on 23 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |