- Company Overview for M R LECHKI LIMITED (08014897)
- Filing history for M R LECHKI LIMITED (08014897)
- People for M R LECHKI LIMITED (08014897)
- More for M R LECHKI LIMITED (08014897)
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
|
|
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
|
|
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
|
|
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
|
|
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 |