- Company Overview for LEAVES OF LONDON LTD (06515486)
- Filing history for LEAVES OF LONDON LTD (06515486)
- People for LEAVES OF LONDON LTD (06515486)
- Insolvency for LEAVES OF LONDON LTD (06515486)
- More for LEAVES OF LONDON LTD (06515486)
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 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2017 | |
27 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2016 | |
11 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Dec 2015 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 4 Mount Ephriam Road Tunbridge Wells Kent TN1 1EE on 4 December 2015 | |
03 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | AD01 | Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX to 80 Coleman Street London EC2R 5BJ on 25 September 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD01 | Registered office address changed from Unit 26B Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA United Kingdom on 28 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
25 Mar 2011 | TM01 | Termination of appointment of Peter Choma as a director | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders |