- Company Overview for LEAF COMMUNICATIONS LTD (07237872)
- Filing history for LEAF COMMUNICATIONS LTD (07237872)
- People for LEAF COMMUNICATIONS LTD (07237872)
- More for LEAF COMMUNICATIONS LTD (07237872)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2015 | DS01 | Application to strike the company off the register | |
20 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Ms Melanie Anne Capper on 28 April 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Ms Melanie Anne Capper on 25 February 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from 227 Gloucester Road Cheltenham Gloucestershire GL51 8NJ United Kingdom on 7 March 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Ms Melanie Anne Capper on 14 December 2012 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from First Floor 35B Hartington Road Ealing London W13 8QL United Kingdom on 5 October 2012 | |
23 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Access House Manor Road London W13 8BH England on 31 October 2011 | |
11 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Ms Melanie Capper on 4 May 2010 | |
05 May 2010 | CH01 | Director's details changed for Ms Melanie Saul Capper on 4 May 2010 | |
28 Apr 2010 | NEWINC |
Incorporation
|