- Company Overview for LEAPS AND BOUNDS MULTIMEDIA LIMITED (04937925)
- Filing history for LEAPS AND BOUNDS MULTIMEDIA LIMITED (04937925)
- People for LEAPS AND BOUNDS MULTIMEDIA LIMITED (04937925)
- More for LEAPS AND BOUNDS MULTIMEDIA LIMITED (04937925)
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 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2012 | DS01 | Application to strike the company off the register | |
20 Nov 2012 | AR01 |
Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2012-11-20
|
|
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Gillian Mary Blissett on 26 October 2011 | |
23 Nov 2011 | CH03 | Secretary's details changed for Dorothy Barbara Storey on 26 October 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Colin Raymond Sawyer on 26 October 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Susan Elizabeth Harvey on 26 October 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Karen Elizabeth Dixon on 1 June 2011 | |
21 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Karen Elizabeth Dixon on 26 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Mar 2009 | 363a | Return made up to 20/10/08; full list of members | |
12 Mar 2009 | 288c | Director's Change of Particulars / susan hood / 20/10/2008 / Surname was: hood, now: harvey; HouseName/Number was: , now: 130; Street was: 11 hainingwood terrace, now: marian drive; Region was: tyne & wear, now: tyne and wear; Post Code was: NE10 0UE, now: NE10 0TJ | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
30 Oct 2007 | 363a | Return made up to 20/10/07; full list of members | |
30 Oct 2007 | 190 | Location of debenture register | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: 60 the rise ponteland newcastle upon tyne NE20 9LH | |
30 Oct 2007 | 353 | Location of register of members |