- 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) |
---|---|---|---|
13 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 15 September 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Andrzej Mariusz Pazik as a director on 15 September 2017 | |
10 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 15 September 2017 | |
10 Nov 2017 | PSC01 | Notification of Andrzej Mariusz Pazik as a person with significant control on 15 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
01 Sep 2017 | PSC07 | Cessation of Melvyn Singleton as a person with significant control on 15 March 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of a director | |
17 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 74 Moss Lane Burscough Ormskirk L40 4AX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Melvyn Singleton as a director on 20 January 2016 | |
10 Jan 2017 | DS02 | Withdraw the company strike off application | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2016 | DS01 | Application to strike the company off the register | |
25 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
01 Dec 2015 | TM01 | Termination of appointment of Razvan Costache as a director on 12 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 179 Beadlemead Netherfield Milton Keynes MK6 4HU United Kingdom to 74 Moss Lane Burscough Ormskirk L40 4AX on 1 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Melvyn Singleton as a director on 12 November 2015 | |
10 Sep 2015 | AP01 | Appointment of Razvan Costache as a director on 3 September 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 179 Beadlemead Netherfield Milton Keynes MK6 4HU on 10 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 3 September 2015 | |
31 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-31
|