- Company Overview for LEIPZIGER OFEN UND FLIESENBAU LTD. (07824783)
- Filing history for LEIPZIGER OFEN UND FLIESENBAU LTD. (07824783)
- People for LEIPZIGER OFEN UND FLIESENBAU LTD. (07824783)
- More for LEIPZIGER OFEN UND FLIESENBAU LTD. (07824783)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Feb 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Feb 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 1 February 2016 | |
09 Feb 2016 | TM02 | Termination of appointment of Primary Secretary Services Ltd as a secretary on 1 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 9 February 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
07 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |