- Company Overview for SIAM SQUARE (LEEDS) LIMITED (08558483)
- Filing history for SIAM SQUARE (LEEDS) LIMITED (08558483)
- People for SIAM SQUARE (LEEDS) LIMITED (08558483)
- Insolvency for SIAM SQUARE (LEEDS) LIMITED (08558483)
- More for SIAM SQUARE (LEEDS) LIMITED (08558483)
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
|
|
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
|
|
24 Jul 2013 | AP03 | Appointment of Mr Arthur Duce as a secretary on 24 July 2013 | |
06 Jun 2013 | NEWINC |
Incorporation
|