- Company Overview for LEAPFROG TECHNOLOGIES LIMITED (08773703)
- Filing history for LEAPFROG TECHNOLOGIES LIMITED (08773703)
- People for LEAPFROG TECHNOLOGIES LIMITED (08773703)
- Charges for LEAPFROG TECHNOLOGIES LIMITED (08773703)
- Insolvency for LEAPFROG TECHNOLOGIES LIMITED (08773703)
- More for LEAPFROG TECHNOLOGIES LIMITED (08773703)
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) |
---|---|---|---|
28 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2016 | 2.24B | Administrator's progress report to 20 June 2016 | |
28 Jun 2016 | 2.35B | Notice of move from Administration to Dissolution on 20 June 2016 | |
23 Feb 2016 | 2.24B | Administrator's progress report to 23 January 2016 | |
18 Dec 2015 | MR04 | Satisfaction of charge 087737030001 in full | |
04 Dec 2015 | 2.16B | Statement of affairs with form 2.14B | |
04 Sep 2015 | 2.17B | Statement of administrator's proposal | |
07 Aug 2015 | 2.12B | Appointment of an administrator | |
15 Jul 2015 | AD01 | Registered office address changed from Knutshaw House 930 Wigan Road Bolton BL3 4RR to 20 Roundhouse Court, South Rings Business Park Bamber Bridge Preston PR5 6DA on 15 July 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 May 2014 | TM01 | Termination of appointment of Michelle Bevan as a director | |
08 May 2014 | AP01 | Appointment of Mr Lee Bevan as a director | |
28 Nov 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
28 Nov 2013 | AD01 | Registered office address changed from 2 North Croft Atherton Manchester M46 0SW England on 28 November 2013 | |
23 Nov 2013 | MR01 | Registration of charge 087737030001 | |
13 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-13
|