- Company Overview for NEW LEAF MANAGEMENT GROUP LIMITED (08558142)
- Filing history for NEW LEAF MANAGEMENT GROUP LIMITED (08558142)
- People for NEW LEAF MANAGEMENT GROUP LIMITED (08558142)
- More for NEW LEAF MANAGEMENT GROUP LIMITED (08558142)
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
|
|
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
|
|
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
|
|
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
|
|
24 Jun 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 24 June 2014 |