Advanced company searchLink opens in new window

LEOPARD IT CONSULTING LTD

Company number 07369051

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)
16 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 April 2021
19 Jun 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestrshire LE65 1BS on 19 June 2020
11 Jun 2020 AA Micro company accounts made up to 29 February 2020
02 Jun 2020 AD01 Registered office address changed from 68 Windermere Road Muswell Hill London N10 2RG to City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 2 June 2020
20 May 2020 LIQ01 Declaration of solvency
20 May 2020 600 Appointment of a voluntary liquidator
20 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-10
09 Mar 2020 AA01 Previous accounting period extended from 30 September 2019 to 29 February 2020
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Aug 2016 CH01 Director's details changed for Mr Benjamin Nathan Gold on 18 August 2016
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
19 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
25 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
20 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
19 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
17 Oct 2013 AP01 Appointment of Mrs Sophie Alma Leopoldine Boss as a director
17 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
29 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2