Advanced company searchLink opens in new window

LEPUS SUBSIDIARY 2 LTD

Company number 06081924

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2021 DS01 Application to strike the company off the register
14 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-31
14 Apr 2021 CONNOT Change of name notice
29 Mar 2021 PSC07 Cessation of Greentech Ltd as a person with significant control on 1 March 2021
29 Mar 2021 PSC02 Notification of Rabbit (Holdings) Limited as a person with significant control on 1 March 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
08 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Jun 2019 AD01 Registered office address changed from The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW England to Rabbit Hill Park Greentech Ltd Great North Road, Arkendale Knaresborough HG5 0FF on 5 June 2019
04 Jun 2019 AP01 Appointment of Mr Richard John Kay as a director on 31 May 2019
04 Jun 2019 AP01 Appointment of Mrs Rachel Kay as a director on 31 May 2019
04 Jun 2019 PSC02 Notification of Greentech Ltd as a person with significant control on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Simon Harry Wetherald as a director on 31 May 2019
04 Jun 2019 PSC07 Cessation of Simon Harry Wetherald as a person with significant control on 31 May 2019
04 Jun 2019 TM02 Termination of appointment of Margaret Ann Wetherald as a secretary on 31 May 2019
14 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
01 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
01 Nov 2016 AD01 Registered office address changed from Unit 1E Woodside Trading Estate Low Lane Horsforth Leeds West Yorkshire LS18 5NY to The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW on 1 November 2016
03 May 2016 AA Accounts for a dormant company made up to 29 February 2016