Advanced company searchLink opens in new window

LEO BUSINESS CONSULTING LIMITED

Company number 07340655

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)
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2010-09-14
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
  • MODEL ARTICLES ‐ Model articles adopted