- Company Overview for SOUTHLEIGH OPERATIONS LTD (09712424)
- Filing history for SOUTHLEIGH OPERATIONS LTD (09712424)
- People for SOUTHLEIGH OPERATIONS LTD (09712424)
- More for SOUTHLEIGH OPERATIONS LTD (09712424)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022 | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 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 15 November 2022 | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
21 Apr 2022 | AD01 | Registered office address changed from 20 Broughton Road Leicester LE9 1RB United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Jemima Broughton as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 21 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 21 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Jemima Broughton as a director on 21 April 2022 | |
02 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 22 Cefn Court Newbridge Newport NP11 5LS United Kingdom to 20 Broughton Road Leicester LE9 1RB on 23 December 2020 | |
23 Dec 2020 | PSC01 | Notification of Jemima Broughton as a person with significant control on 30 November 2020 | |
23 Dec 2020 | PSC07 | Cessation of Dai Nicholls as a person with significant control on 30 November 2020 | |
23 Dec 2020 | AP01 | Appointment of Ms Jemima Broughton as a director on 30 November 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Dai Nicholls as a director on 30 November 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 320 Abbey Lane Leicester LE4 2AB United Kingdom to 22 Cefn Court Newbridge Newport NP11 5LS on 1 September 2020 | |
01 Sep 2020 | PSC01 | Notification of Dai Nicholls as a person with significant control on 12 August 2020 | |
01 Sep 2020 | PSC07 | Cessation of Rama Kriffnam as a person with significant control on 12 August 2020 |