- Company Overview for LEAVIEW (LONDON) LIMITED (06498304)
- Filing history for LEAVIEW (LONDON) LIMITED (06498304)
- People for LEAVIEW (LONDON) LIMITED (06498304)
- Charges for LEAVIEW (LONDON) LIMITED (06498304)
- Insolvency for LEAVIEW (LONDON) LIMITED (06498304)
- More for LEAVIEW (LONDON) LIMITED (06498304)
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) |
---|---|---|---|
01 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2011 | |
01 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2010 | AD01 | Registered office address changed from 46 Theydon Road London E5 9NA United Kingdom on 16 June 2010 | |
08 Mar 2010 | AR01 |
Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
|
|
08 Mar 2010 | AD01 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for David Friedman on 1 October 2009 | |
01 Jul 2009 | 395 |
Particulars of a mortgage or charge / charge no: 2
|
|
26 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 1 | |
17 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
08 Sep 2008 | 88(2) | Ad 15/02/08 gbp si 99@1=99 gbp ic 1/100 | |
08 Feb 2008 | NEWINC | Incorporation |