- Company Overview for JOHN LESLIE CONSULTANTS LIMITED (06023951)
- Filing history for JOHN LESLIE CONSULTANTS LIMITED (06023951)
- People for JOHN LESLIE CONSULTANTS LIMITED (06023951)
- More for JOHN LESLIE CONSULTANTS LIMITED (06023951)
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) |
---|---|---|---|
27 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / john atkins / 11/12/2008 / HouseName/Number was: , now: 20; Street was: 1 tompkins close, now: chemin killarney las desmarais; Area was: aston clinton, now: ; Post Town was: aylesbury, now: mont tremblant; Region was: herts, now: quebec; Post Code was: HP22 5WH, now: J8E 3M6; Country was: , now: canada | |
07 Jan 2009 | 288c | Secretary's Change of Particulars / beth atkins / 11/12/2008 / HouseName/Number was: , now: 20; Street was: 1 tompkins close, now: chemin killarney las desmarais; Area was: aston clinton, now: ; Post Town was: aylesbury, now: mont tremblant; Region was: herts, now: quebec; Post Code was: HP22 5WH, now: J8E 3M6; Country was: , now: canada | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from enterprise house beeson's yard bury lane rickmansworth herts WD3 1DS | |
14 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
31 Jan 2008 | 363a | Return made up to 11/12/07; full list of members | |
09 May 2007 | 288c | Director's particulars changed | |
09 May 2007 | 288c | Secretary's particulars changed | |
07 Feb 2007 | 288a | New secretary appointed | |
07 Feb 2007 | 288a | New director appointed | |
07 Feb 2007 | 287 | Registered office changed on 07/02/07 from: kemp house 152-160 city road london EC1V 2NX | |
07 Feb 2007 | 88(2)R | Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 | |
01 Feb 2007 | CERTNM | Company name changed altamost LTD\certificate issued on 01/02/07 | |
21 Jan 2007 | 288b | Director resigned | |
21 Jan 2007 | 288b | Secretary resigned | |
11 Dec 2006 | NEWINC | Incorporation |