- Company Overview for LEONIDAS INVESTMENTS LTD (07475455)
- Filing history for LEONIDAS INVESTMENTS LTD (07475455)
- People for LEONIDAS INVESTMENTS LTD (07475455)
- Insolvency for LEONIDAS INVESTMENTS LTD (07475455)
- More for LEONIDAS INVESTMENTS LTD (07475455)
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) |
---|---|---|---|
15 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2018 | |
31 May 2017 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN England to Devonshire House 60 Goswell Road London EC1M 7AD on 31 May 2017 | |
26 May 2017 | LIQ01 | Declaration of solvency | |
26 May 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | AD01 | Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN on 21 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
11 Oct 2012 | TM01 | Termination of appointment of Andrew Moray Stuart as a director | |
27 Sep 2012 | AP01 | Appointment of Philip James Newstead as a director | |
27 Sep 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 September 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders |