Advanced company searchLink opens in new window

EXTERNAL LEAF LIMITED

Company number 07438225

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2019
16 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
31 May 2017 4.68 Liquidators' statement of receipts and payments to 14 April 2017
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
01 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 May 2015 AD01 Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142/148 Main Road Sidcup Kent DA14 6NZ on 7 May 2015
30 Apr 2015 4.20 Statement of affairs with form 4.19
30 Apr 2015 600 Appointment of a voluntary liquidator
30 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
06 Sep 2011 AP01 Appointment of Jamie Mcdaid as a director
06 Sep 2011 AP01 Appointment of Daniel Williams as a director
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 TM01 Termination of appointment of Kerry Brett as a director
12 Nov 2010 NEWINC Incorporation