- Company Overview for LEISURE TIME VENTURES LTD (08431609)
- Filing history for LEISURE TIME VENTURES LTD (08431609)
- People for LEISURE TIME VENTURES LTD (08431609)
- More for LEISURE TIME VENTURES LTD (08431609)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2017 | DS01 | Application to strike the company off the register | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2016 | AD01 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB on 12 May 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr Damian Roy Francis Earley on 30 November 2014 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
06 Mar 2013 | NEWINC | Incorporation |