- Company Overview for LEADINGCROSS ULTIMATE LTD (09314932)
- Filing history for LEADINGCROSS ULTIMATE LTD (09314932)
- People for LEADINGCROSS ULTIMATE LTD (09314932)
- More for LEADINGCROSS ULTIMATE LTD (09314932)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
03 Feb 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 February 2023 | |
03 Feb 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 3 February 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 February 2023 | |
26 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
25 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 9 December 2022 | |
25 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 9 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
26 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 25 August 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 30 Harrow Road Feltham TW14 8RT United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 August 2022 | |
26 Aug 2022 | PSC07 | Cessation of Stewart Grimmett as a person with significant control on 25 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 25 August 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Stewart Grimmett as a director on 25 August 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
24 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from Flat 49, Azure Court Feltham TW13 4RR United Kingdom to 30 Harrow Road Feltham TW14 8RT on 17 March 2020 | |
17 Mar 2020 | PSC01 | Notification of Stewart Grimmett as a person with significant control on 6 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Frank Lambie as a person with significant control on 6 March 2020 |