- Company Overview for LEO BUSINESS CONSULTING LIMITED (07340655)
- Filing history for LEO BUSINESS CONSULTING LIMITED (07340655)
- People for LEO BUSINESS CONSULTING LIMITED (07340655)
- More for LEO BUSINESS CONSULTING LIMITED (07340655)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 4 February 2011
|
|
09 Feb 2011 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 9 February 2011 | |
07 Feb 2011 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Bryan Thornton as a director | |
07 Feb 2011 | AP01 | Appointment of Masjid Siddiqia as a director | |
07 Feb 2011 | AP01 | Appointment of Hussain Sharif as a director | |
22 Sep 2010 | CERTNM |
Company name changed abbey mills studios LTD\certificate issued on 22/09/10
|
|
22 Sep 2010 | CONNOT | Change of name notice | |
13 Sep 2010 | AP02 | Appointment of Cfs Secretaries Limited as a director | |
13 Sep 2010 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director | |
13 Sep 2010 | AD01 | Registered office address changed from C/O Galapark Limited 1 Hinde Street London W1U 2AY United Kingdom on 13 September 2010 | |
10 Sep 2010 | TM01 | Termination of appointment of Piers Read as a director | |
10 Sep 2010 | TM01 | Termination of appointment of John Brennan as a director | |
10 Aug 2010 | NEWINC |
Incorporation
|