- Company Overview for LEPPARD REDDING LIMITED (09726406)
- Filing history for LEPPARD REDDING LIMITED (09726406)
- People for LEPPARD REDDING LIMITED (09726406)
- More for LEPPARD REDDING LIMITED (09726406)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
29 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
28 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
13 Jul 2018 | AA | Micro company accounts made up to 31 August 2017 | |
26 Jun 2018 | AD01 | Registered office address changed from 27a High Street Royal Wootton Bassett Swindon Wiltshire SN4 7AF United Kingdom to 3 Treyarnon Court 37 Eastern Avenue Reading Berks RG1 5RX on 26 June 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
11 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
06 Oct 2015 | AP01 | Appointment of Tracey Helene Leppard as a director on 11 August 2015 | |
02 Oct 2015 | AP01 |
Appointment of Paul Leppard as a director on 11 August 2015
|
|
06 Sep 2015 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 11 August 2015 | |
06 Sep 2015 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary on 11 August 2015 | |
11 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-11
|