- Company Overview for LE 7 LIMITED (09454192)
- Filing history for LE 7 LIMITED (09454192)
- People for LE 7 LIMITED (09454192)
- More for LE 7 LIMITED (09454192)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 May 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AP01 | Appointment of Mr Daniel Rene Le Gal as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Francois Hollman as a director on 29 April 2016 | |
06 Jul 2015 | AD01 | Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from Euro Andertons Llp 93-95 Borough High Street London SE1 1NL England to Unit 10 10-12 Baches Street London N1 6DL on 3 July 2015 | |
23 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-23
|