Advanced company searchLink opens in new window

LEATHERCO LTD

Company number 07436291

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 31 August 2015
03 Oct 2015 AD01 Registered office address changed from 95 Leather Lane London EC1N 7TS to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 3 October 2015
09 Sep 2014 4.20 Statement of affairs with form 4.19
09 Sep 2014 600 Appointment of a voluntary liquidator
09 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-01
29 Apr 2014 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
06 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from 233 Finchley Road London NW3 6LS United Kingdom on 5 January 2012
03 Oct 2011 TM01 Termination of appointment of Maneet Ranmal as a director
03 Oct 2011 TM01 Termination of appointment of Amit Magjee as a director
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jun 2011 TM01 Termination of appointment of Minal Magjee as a director
08 Feb 2011 AP01 Appointment of Ms Jasmina Gordhan as a director
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,000
21 Dec 2010 AP01 Appointment of Mr Amit Magjee as a director
13 Dec 2010 AP01 Appointment of Mrs Minal Magjee as a director
11 Nov 2010 NEWINC Incorporation