- Company Overview for LEADERSHIP QUINTET LIMITED (05489813)
- Filing history for LEADERSHIP QUINTET LIMITED (05489813)
- People for LEADERSHIP QUINTET LIMITED (05489813)
- Insolvency for LEADERSHIP QUINTET LIMITED (05489813)
- More for LEADERSHIP QUINTET LIMITED (05489813)
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) |
---|---|---|---|
18 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 | |
04 Oct 2021 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 4 October 2021 | |
04 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2021 | LIQ01 | Declaration of solvency | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
27 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Caroline Egan-Strang as a person with significant control on 6 April 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |