- Company Overview for LEISUREMED LIMITED (08057953)
- Filing history for LEISUREMED LIMITED (08057953)
- People for LEISUREMED LIMITED (08057953)
- More for LEISUREMED LIMITED (08057953)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
14 Mar 2018 | PSC04 | Change of details for Mr Philip Cleary as a person with significant control on 14 March 2018 | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
08 May 2013 | AD01 | Registered office address changed from Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom on 8 May 2013 | |
16 Nov 2012 | AP01 | Appointment of Philip Cleary as a director | |
09 May 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 May 2012 | NEWINC | Incorporation |