Advanced company searchLink opens in new window

NEW LEAF MANAGEMENT GROUP LIMITED

Company number 08558142

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 AD01 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE on 27 March 2018
23 Mar 2018 AD01 Registered office address changed from Queens Court 24, Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
27 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
26 Jun 2017 PSC01 Notification of Ian Skerritt as a person with significant control on 15 May 2017
23 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 AP01 Appointment of Mr Alan Mcnamara as a director on 24 March 2017
22 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Devonshire House 36 George Street Manchester M1 4HA England to Queens Court 24, Queen Street Manchester M2 5HX on 18 November 2016
19 Sep 2016 AD01 Registered office address changed from 57 John Street Sunderland SR1 1QH to Devonshire House 36 George Street Manchester M1 4HA on 19 September 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
06 May 2016 AP01 Appointment of Mr Ian Skerritt as a director on 5 May 2016
06 May 2016 TM02 Termination of appointment of John George Campbell as a secretary on 5 May 2016
06 May 2016 TM01 Termination of appointment of John George Campbell as a director on 5 May 2016
26 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 AP03 Appointment of Mr John George Campbell as a secretary on 1 February 2015
04 Feb 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
24 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 Jun 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 24 June 2014