- Company Overview for LEPUS SUBSIDIARY 2 LTD (06081924)
- Filing history for LEPUS SUBSIDIARY 2 LTD (06081924)
- People for LEPUS SUBSIDIARY 2 LTD (06081924)
- More for LEPUS SUBSIDIARY 2 LTD (06081924)
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
|
|
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 |