- Company Overview for LEPUS MARKETING LIMITED (07554410)
- Filing history for LEPUS MARKETING LIMITED (07554410)
- People for LEPUS MARKETING LIMITED (07554410)
- Insolvency for LEPUS MARKETING LIMITED (07554410)
- More for LEPUS MARKETING LIMITED (07554410)
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) |
---|---|---|---|
19 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2020 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 11 December 2020 | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | LIQ02 | Statement of affairs | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
14 May 2020 | AA01 | Previous accounting period extended from 30 March 2020 to 30 April 2020 | |
26 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from Adamson House Pomona Strand Old Trafford Manchester M16 0TT England to 7 st. Petersgate Stockport SK1 1EB on 4 February 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Gary Nixon on 10 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
03 Jul 2018 | AD01 | Registered office address changed from 1st Floor Marsland House Marsland Road Sale Cheshire M33 3AQ to Adamson House Pomona Strand Old Trafford Manchester M16 0TT on 3 July 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
11 Aug 2017 | PSC02 | Notification of Rcm1 Holdings Limited as a person with significant control on 11 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Michael Winniczuk as a person with significant control on 11 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Gary Nixon as a person with significant control on 11 August 2017 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Michael Winniczuk as a director on 30 May 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Kevin Norton as a director on 30 May 2017 | |
27 Apr 2017 | CH01 | Director's details changed for Mr Gary Nixon on 27 April 2017 |