- Company Overview for LEAVE.EU GROUP LIMITED (09763501)
- Filing history for LEAVE.EU GROUP LIMITED (09763501)
- People for LEAVE.EU GROUP LIMITED (09763501)
- Insolvency for LEAVE.EU GROUP LIMITED (09763501)
- More for LEAVE.EU GROUP LIMITED (09763501)
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) |
---|---|---|---|
08 Apr 2019 | AP01 | Appointment of Mr Arron Fraser Andrew Banks as a director on 28 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Arron Fraser Andrew Banks as a director on 28 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Miss Penelope Murphy as a director on 20 March 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ England to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 4 February 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
31 Aug 2018 | TM02 | Termination of appointment of Dawn Elizabeth Alice Williams as a secretary on 29 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | TM01 | Termination of appointment of Ranja Therese Nesje Abbott as a director on 22 May 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 May 2017 | TM01 | Termination of appointment of Richard James Sunley Tice as a director on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Caroline Eleanor Katharine Drewett as a director on 23 May 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | CERTNM |
Company name changed theknow.eu\certificate issued on 15/02/16
|
|
08 Feb 2016 | AP03 | Appointment of Dawn Elizabeth Alice Williams as a secretary on 8 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Maria Julie Ming as a director on 29 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Miss Caroline Eleanor Katharine Drewett as a director on 29 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Arron Fraser Andrew Banks as a director on 29 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Maria Julie Ming as a director on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Richard James Sunley Tice as a director on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Ranja Therese Nesje Abbott as a director on 29 January 2016 | |
19 Oct 2015 | AD01 | Registered office address changed from 265-269 Kingston Road London SW19 3NW to Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ on 19 October 2015 | |
04 Sep 2015 | NEWINC |
Incorporation
|