- Company Overview for LEPUS SUBSIDIARY 1 LIMITED (04685512)
- Filing history for LEPUS SUBSIDIARY 1 LIMITED (04685512)
- People for LEPUS SUBSIDIARY 1 LIMITED (04685512)
- More for LEPUS SUBSIDIARY 1 LIMITED (04685512)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | CONNOT | Change of name notice | |
29 Mar 2021 | PSC07 | Cessation of Greentech Limited as a person with significant control on 1 March 2021 | |
29 Mar 2021 | PSC02 | Notification of Rabbit (Holdings) Limited as a person with significant control on 1 March 2021 | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
13 Mar 2020 | AA01 | Current accounting period shortened from 30 September 2020 to 30 June 2020 | |
20 Feb 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 30 September 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
21 Feb 2018 | AD02 | Register inspection address has been changed from Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ United Kingdom to Rabbit Hill Park Great North Road Arkendale Knaresborough HG5 0FF | |
20 Feb 2018 | PSC02 | Notification of Greentech Limited as a person with significant control on 1 March 2017 | |
20 Feb 2018 | PSC07 | Cessation of Rosanne Shirley Burger as a person with significant control on 1 March 2017 | |
20 Feb 2018 | PSC07 | Cessation of Nicholas William Burger as a person with significant control on 1 March 2017 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ to Rabbit Hill Business Park Great North Road Arkendale Knaresborough HG5 0FF on 8 March 2017 | |
01 Mar 2017 | TM02 | Termination of appointment of Rosanne Shirley Burger as a secretary on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Nicholas William Burger as a director on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Rosanne Shirley Burger as a director on 1 March 2017 |