- Company Overview for LEOPARD DESIGNS LIMITED (05969549)
- Filing history for LEOPARD DESIGNS LIMITED (05969549)
- People for LEOPARD DESIGNS LIMITED (05969549)
- Charges for LEOPARD DESIGNS LIMITED (05969549)
- More for LEOPARD DESIGNS LIMITED (05969549)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
23 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2011 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from Office 1 Prama House 267 Banbury Road Oxford OX2 7HT England on 25 March 2011 | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2010 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
28 May 2010 | AD01 | Registered office address changed from Office 2 Prama House 267 Banbury Road Oxford OX2 7HT on 28 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Nick White on 1 October 2009 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2009 | 363a | Return made up to 17/10/08; full list of members | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from office 1 prama house 267 banbury road oxford OX2 7HT | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from office 29 prama house 267 banbury road oxford OX2 7HT | |
01 Apr 2009 | 288b | Appointment terminated director andrew topping | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off |