- Company Overview for LEEMING DEPENDABLE LTD (09712108)
- Filing history for LEEMING DEPENDABLE LTD (09712108)
- People for LEEMING DEPENDABLE LTD (09712108)
- More for LEEMING DEPENDABLE LTD (09712108)
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 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 26 November 2022 | |
26 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022 | |
26 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 November 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 7 Bedfont Close Feltham TW14 8LJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 September 2022 | |
06 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
06 Sep 2022 | PSC07 | Cessation of Ryan Mcgough as a person with significant control on 31 August 2022 | |
06 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Ryan Mcgough as a director on 31 August 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
23 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from 75 Grosvenor Road Rugby CV21 3LE United Kingdom to 7 Bedfont Close Feltham TW14 8LJ on 30 December 2021 | |
30 Dec 2021 | PSC01 | Notification of Ryan Mcgough as a person with significant control on 2 December 2021 | |
30 Dec 2021 | PSC07 | Cessation of Ion Nae as a person with significant control on 2 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr Ryan Mcgough as a director on 2 December 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Ion Nae as a director on 2 December 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 13 Berners Street Leiceser LE2 0AG United Kingdom to 75 Grosvenor Road Rugby CV21 3LE on 12 January 2021 |