Advanced company searchLink opens in new window

SIAM SQUARE (LEEDS) LIMITED

Company number 08558483

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)
20 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2015 4.20 Statement of affairs with form 4.19
30 Jul 2015 AD01 Registered office address changed from 106 Harrogate Road Leeds LS7 4LZ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 30 July 2015
24 Jul 2015 600 Appointment of a voluntary liquidator
24 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jun 2015 TM01 Termination of appointment of Rahul Sharma as a director on 1 April 2015
05 Jun 2015 AP01 Appointment of Ms Puttachat Keassarin as a director on 1 April 2015
25 May 2015 AD01 Registered office address changed from 7 Calverley Street Leeds LS1 3DA to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 25 May 2015
25 May 2015 TM01 Termination of appointment of Puttachat Keassarin as a director on 1 April 2015
25 May 2015 AP01 Appointment of Mr Rahul Sharma as a director on 1 April 2015
06 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Sep 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
24 Jul 2013 AP03 Appointment of Mr Arthur Duce as a secretary on 24 July 2013
06 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted