- Company Overview for NO 991 LEICESTER LIMITED (05543779)
- Filing history for NO 991 LEICESTER LIMITED (05543779)
- People for NO 991 LEICESTER LIMITED (05543779)
- More for NO 991 LEICESTER LIMITED (05543779)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2010 | AR01 |
Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-09-10
|
|
09 Sep 2010 | CH01 | Director's details changed for Stephen Thomas Jevons on 23 August 2010 | |
11 Mar 2010 | DS01 | Application to strike the company off the register | |
25 Aug 2009 | 288c | Director's Change of Particulars / sandip sohal / 24/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 177; Street was: 55 regent road, now: horseshoe crescent; Area was: handsworth, now: nether hall park, great barr; Post Code was: B21 8AS, now: B43 7BH | |
25 Aug 2009 | 288c | Director's Change of Particulars / shammeer sacranie / 24/08/2009 / Title was: , now: mr; Forename was: shammeer, now: shameer | |
25 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
25 Aug 2009 | AA | Accounts made up to 31 August 2008 | |
26 Aug 2008 | 363a | Return made up to 23/08/08; full list of members | |
04 Aug 2008 | 288a | Director appointed shammeer farouk sacranie | |
23 Jul 2008 | 288a | Director appointed stephen jevons | |
18 Jul 2008 | 288b | Appointment Terminated Director jayne kelsall | |
18 Jul 2008 | 288b | Appointment Terminated Secretary sfs legal | |
18 Jul 2008 | 288a | Director appointed sandip sohal | |
16 Apr 2008 | AA | Accounts made up to 31 August 2007 | |
10 Apr 2008 | AA | Accounts made up to 31 August 2006 | |
01 Apr 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2008 | 363a | Return made up to 23/08/07; full list of members | |
29 Mar 2008 | 287 | Registered office changed on 29/03/2008 from the orchard naseby road leicester LE4 9FH | |
12 Feb 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2007 | 363s | Return made up to 23/08/06; full list of members | |
12 Oct 2006 | 363s | Return made up to 23/08/05; full list of members | |
23 Aug 2005 | NEWINC | Incorporation |