Advanced company searchLink opens in new window

M R LECHKI LIMITED

Company number 08014897

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
24 Oct 2018 AAMD Amended micro company accounts made up to 31 March 2018
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
09 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
11 Apr 2017 AP01 Appointment of Dr Jai Nemchand Shah as a director on 31 March 2017
11 Apr 2017 AP01 Appointment of Dr Ashish Sudhir Desai as a director on 31 March 2017
11 Apr 2017 AP01 Appointment of Mr Ajaysinh Natwarsinh Thakor as a director on 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Marek Ryszard Lechki as a director on 31 March 2017
11 Apr 2017 AD01 Registered office address changed from C/O Dental Surgery 181 Queens Road Leicester LE2 3FN to 21 High View Close Leicester LE4 9LJ on 11 April 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
12 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
16 May 2012 AP01 Appointment of Marek Ryszard Lechki as a director
15 May 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
15 May 2012 TM01 Termination of appointment of Robert Nelson as a director