Advanced company searchLink opens in new window

LEAFPILE LIMITED

Company number 07117935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
09 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
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
  • GBP 2
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