- Company Overview for LEADER FLOW LTD (09329181)
- Filing history for LEADER FLOW LTD (09329181)
- People for LEADER FLOW LTD (09329181)
- More for LEADER FLOW LTD (09329181)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2022 | DS01 | Application to strike the company off the register | |
29 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 May 2022 | PSC07 | Cessation of Piotr Robacki as a person with significant control on 1 April 2022 | |
05 May 2022 | PSC01 | Notification of Odyseusz Karalis as a person with significant control on 1 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Piotr Robacki as a director on 5 April 2022 | |
05 May 2022 | AP01 | Appointment of Mr Odyseusz Karalis as a director on 4 April 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Feb 2021 | PSC04 | Change of details for Mr Piotr Robacki as a person with significant control on 15 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Piotr Robacki on 15 February 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Piotr Robacki on 8 July 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr Piotr Robacki as a person with significant control on 8 July 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
15 Mar 2019 | AD01 | Registered office address changed from The Legacy Business Centre 2a Ruckholt Road, Office228 London E10 5NP to Grosvenor House 658 Chester Road Birmingham B23 5TE on 15 March 2019 | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
26 May 2017 | CH01 | Director's details changed for Mr Piotr Robacki on 26 May 2017 | |
24 May 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
07 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates |