- Company Overview for LEAHURST LTD (09188098)
- Filing history for LEAHURST LTD (09188098)
- People for LEAHURST LTD (09188098)
- More for LEAHURST LTD (09188098)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2020 | DS01 | Application to strike the company off the register | |
15 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Jul 2019 | PSC01 | Notification of Narinder Patel as a person with significant control on 17 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Arun Tuli as a person with significant control on 17 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Arun Tuli as a director on 17 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Narinder Patel as a director on 17 July 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
09 Jun 2017 | CH01 | Director's details changed for Mr Arun Tuli on 27 May 2017 | |
24 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
23 May 2017 | AD01 | Registered office address changed from Unit 39, 56 Tavistock Place London WC1H 9RG to Office 121, 73 Holloway Road London N7 8JZ on 23 May 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
08 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
31 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2014
|
|
28 Aug 2014 | NEWINC |
Incorporation
|