- Company Overview for LEAFPILE LIMITED (07117935)
- Filing history for LEAFPILE LIMITED (07117935)
- People for LEAFPILE LIMITED (07117935)
- More for LEAFPILE LIMITED (07117935)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2019 | DS01 | Application to strike the company off the register | |
22 Jan 2019 | AD01 | Registered office address changed from C/O Jca Group Ltd 7th Floor North 55 Baker Street London W1U 8EW to 18 Hollybush Lane Harpenden AL5 4AT on 22 January 2019 | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
23 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
09 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jan 2014 | AP01 | Appointment of Mr Andrew Nicholas Woods as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
12 Jan 2012 | AD01 | Registered office address changed from 7Th Floor 55 Baker Street London W1U 8EW United Kingdom on 12 January 2012 | |
12 Jan 2012 | CH01 | Director's details changed for Ms Janice Elizabeth Hall on 2 January 2012 | |
12 Jan 2012 | CH01 | Director's details changed for Mrs Emma Fallon on 2 January 2012 | |
12 Jan 2012 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
06 Jan 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 |