- Company Overview for 1ST LEISURE PROMOTIONS LIMITED (04673915)
- Filing history for 1ST LEISURE PROMOTIONS LIMITED (04673915)
- People for 1ST LEISURE PROMOTIONS LIMITED (04673915)
- Charges for 1ST LEISURE PROMOTIONS LIMITED (04673915)
- More for 1ST LEISURE PROMOTIONS LIMITED (04673915)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2015 | DS01 | Application to strike the company off the register | |
09 Apr 2013 | AR01 |
Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
07 Dec 2012 | CH01 | Director's details changed for Mr Austin Paul Fairhurst on 7 December 2012 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2012 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
08 Mar 2012 | AD01 | Registered office address changed from Ickleford House Turnpke Lane Ickleford Hitchin Hertfordshire SG5 3XE on 8 March 2012 | |
12 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2010 | AP01 | Appointment of Mr Austin Paul Fairhurst as a director | |
22 Jul 2010 | TM01 | Termination of appointment of Helen Fairhurst as a director | |
22 Jul 2010 | TM02 | Termination of appointment of Helen Fairhurst as a secretary | |
19 May 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 May 2009 | 363a | Return made up to 21/02/09; full list of members | |
12 May 2009 | 288b | Appointment terminated director karen harris |