- Company Overview for LEADCALL LIMITED (06360019)
- Filing history for LEADCALL LIMITED (06360019)
- People for LEADCALL LIMITED (06360019)
- Insolvency for LEADCALL LIMITED (06360019)
- Registers for LEADCALL LIMITED (06360019)
- More for LEADCALL LIMITED (06360019)
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) |
---|---|---|---|
31 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2020 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 27 July 2020 | |
27 Jul 2020 | AD03 | Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR | |
27 Jul 2020 | AD02 | Register inspection address has been changed to 30 Berners Street London England W1T 3LR | |
18 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2020 | LIQ01 | Declaration of solvency | |
02 Jun 2020 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 22 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Andrew John Bowman as a director on 27 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Aimie Nicole Chapple as a director on 27 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Andrew John Bowman on 6 June 2019 | |
19 Nov 2019 | AP01 | Appointment of Aimie Nicole Chapple as a director on 18 November 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 May 2019 | TM01 | Termination of appointment of Michael David Barnard as a director on 9 May 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
04 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
04 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Michael David Barnard on 15 June 2018 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Andrew John Bowman on 15 June 2018 | |
19 Jun 2018 | PSC05 | Change of details for Octal Business Solutions Limited as a person with significant control on 15 June 2018 | |
19 Apr 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 |