- Company Overview for LEATHERCO LTD (07436291)
- Filing history for LEATHERCO LTD (07436291)
- People for LEATHERCO LTD (07436291)
- Charges for LEATHERCO LTD (07436291)
- Insolvency for LEATHERCO LTD (07436291)
- More for LEATHERCO LTD (07436291)
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
|
|
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
|
|
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
|
|
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 |