Advanced company searchLink opens in new window

LEADSUPERMARKET LIMITED

Company number 05894606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2010 TM01 Termination of appointment of Graham Curme as a director
06 Apr 2010 AP03 Appointment of Mr Steve Valenzuela as a secretary
11 Feb 2010 AP01 Appointment of Mr Michael Silton as a director
11 Feb 2010 AP01 Appointment of Mr Steve Valenzuela as a director
04 Feb 2010 TM02 Termination of appointment of Sarah Curme as a secretary
04 Feb 2010 TM01 Termination of appointment of Sarah Curme as a director
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Nov 2009 AD01 Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX on 18 November 2009
10 Aug 2009 363a Return made up to 02/08/09; full list of members
07 Apr 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Oct 2008 363a Return made up to 02/08/08; full list of members
30 May 2008 CERTNM Company name changed optima technical solutions LIMITED\certificate issued on 03/06/08
12 May 2008 AA Accounts made up to 31 August 2007
22 Aug 2007 363a Return made up to 02/08/07; full list of members
04 Sep 2006 88(2)R Ad 02/08/06--------- £ si 1@1=1 £ ic 1/2
04 Sep 2006 288a New director appointed
04 Sep 2006 288a New secretary appointed;new director appointed
04 Sep 2006 288b Secretary resigned
04 Sep 2006 288b Director resigned
02 Aug 2006 NEWINC Incorporation