- Company Overview for THE LEADS GROUP (UK) LIMITED (06432800)
- Filing history for THE LEADS GROUP (UK) LIMITED (06432800)
- People for THE LEADS GROUP (UK) LIMITED (06432800)
- More for THE LEADS GROUP (UK) LIMITED (06432800)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2011 | AP01 | Appointment of Mr Clive George Dunger as a director on 11 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Clive George Dunger as a director on 10 October 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from 8a the Gardens Fareham PO16 8SS on 26 September 2011 | |
25 Mar 2011 | TM01 | Termination of appointment of a director | |
24 Mar 2011 | AP01 | Appointment of Mr Clive George Dunger as a director | |
20 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2010 | |
06 Dec 2010 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
04 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
16 Dec 2009 | TM01 | Termination of appointment of Mark Piper as a director | |
16 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
16 Dec 2009 | TM02 | Termination of appointment of Shaun Thiselton as a secretary | |
16 Dec 2009 | TM01 | Termination of appointment of Robert Snarey as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Shaun Thiselton as a director | |
16 Dec 2009 | AP01 | Appointment of Mr Raheel Khan as a director | |
16 Mar 2009 | AA | Accounts made up to 30 November 2008 | |
10 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
21 Nov 2007 | NEWINC | Incorporation |