- Company Overview for LIONHEART PROPERTY PARTNERSHIP LIMITED (07146622)
- Filing history for LIONHEART PROPERTY PARTNERSHIP LIMITED (07146622)
- People for LIONHEART PROPERTY PARTNERSHIP LIMITED (07146622)
- More for LIONHEART PROPERTY PARTNERSHIP LIMITED (07146622)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
01 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 May 2014 | AD01 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE on 7 May 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from Trafford House Unit 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 15 June 2011 | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
29 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | CERTNM |
Company name changed tnp NO20 LIMITED\certificate issued on 22/10/10
|
|
22 Oct 2010 | CONNOT | Change of name notice | |
29 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | CONNOT | Change of name notice | |
23 Sep 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 23 September 2010 | |
23 Sep 2010 | AP01 | Appointment of Mr Jason Peter Cooper as a director | |
22 Sep 2010 | TM01 | Termination of appointment of Clinton Mckenzie as a director | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 22 September 2010
|