- Company Overview for LEADING EDGE APPOINTMENTS LIMITED (08727624)
- Filing history for LEADING EDGE APPOINTMENTS LIMITED (08727624)
- People for LEADING EDGE APPOINTMENTS LIMITED (08727624)
- More for LEADING EDGE APPOINTMENTS LIMITED (08727624)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
23 Sep 2021 | CH01 | Director's details changed for Mrs Gillian Daley on 23 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mrs Gillian Daley as a person with significant control on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 14 Oaklands 113 Haling Park Road South Croydon CR2 6NN to 7 Wickstead Close Wickstead Close Woodthorpe Nottingham NG5 4HF on 23 September 2021 | |
21 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
19 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
15 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | CERTNM |
Company name changed gagegrip LIMITED\certificate issued on 24/03/15
|
|
24 Mar 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 4 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD to 14 Oaklands 113 Haling Park Road South Croydon CR2 6NN on 5 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Ms Gillian Daley as a director on 5 March 2015 |