- Company Overview for MICHAEL LEIGH MANAGEMENT SERVICES LTD (05144008)
- Filing history for MICHAEL LEIGH MANAGEMENT SERVICES LTD (05144008)
- People for MICHAEL LEIGH MANAGEMENT SERVICES LTD (05144008)
- More for MICHAEL LEIGH MANAGEMENT SERVICES LTD (05144008)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
01 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
05 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
|
|
23 Jul 2013 | AD02 | Register inspection address has been changed from C/O Cerulean Solutions Ltd Solar House 282 Chase Road London N14 6HA United Kingdom | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from Knight House 29/31 East Barnet Road C/O Michael Leigh C.C.A. Barnet Hertfordshire EN4 8RN on 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
22 Aug 2011 | CH03 | Secretary's details changed for Mr Everard David Mahadeo on 3 June 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Mr Everard David Mahadeo on 3 June 2011 | |
22 Aug 2011 | AD02 | Register inspection address has been changed from Block D 286 Chase Road London N14 6HF United Kingdom | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Aug 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
02 Aug 2010 | AD02 | Register inspection address has been changed | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Dec 2009 | TM01 | Termination of appointment of Sajit Patel as a director |