- Company Overview for LEDWAY PROCUREMENT LIMITED (07589515)
- Filing history for LEDWAY PROCUREMENT LIMITED (07589515)
- People for LEDWAY PROCUREMENT LIMITED (07589515)
- More for LEDWAY PROCUREMENT LIMITED (07589515)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Jan 2021 | AD02 | Register inspection address has been changed to Suite 015 Northlight Mill Northlight Mill Suite 15 Nelson Lancashire BB9 5EG | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2021 | PSC01 | Notification of Robert Girga as a person with significant control on 23 August 2019 | |
25 Jan 2021 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
20 Jan 2021 | CH01 | Director's details changed for Mr Javaad Darr on 20 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Robert Girga as a director on 1 January 2021 | |
18 Jan 2021 | PSC07 | Cessation of Robert Girga as a person with significant control on 1 January 2021 | |
18 Jan 2021 | RP05 |
Registered office address changed to PO Box 4385, 07589515: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2021
|
|
18 Dec 2020 | AP01 | Appointment of Mr Javaad Darr as a director on 1 August 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2020 | AD01 | Registered office address changed from Drake Mill Bloomfield Road Farnworth Bolton BL4 9LP England to Independence House,Adelaide Street, Heywood Adelaide Street Heywood OL10 4HF on 22 January 2020 | |
12 Nov 2019 | AD01 | Registered office address changed from Office 2 Elm Tree Street Bell Vue Industrial Estate Wakefield WF1 5EP England to Drake Mill Bloomfield Road Farnworth Bolton BL4 9LP on 12 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
26 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2019 | PSC07 | Cessation of Tajinder Kaur as a person with significant control on 12 May 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Tajinder Kaur as a director on 12 May 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 45 Surbiton Road Kingston upon Thames Surrey KT1 2HG to Office 2 Elm Tree Street Bell Vue Industrial Estate Wakefield WF1 5EP on 23 August 2019 | |
23 Aug 2019 | PSC01 | Notification of Robert Girga as a person with significant control on 12 May 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Robert Girga as a director on 12 May 2019 | |
12 Aug 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
07 May 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates |