- Company Overview for LEABURN STORAGE LIMITED (10148234)
- Filing history for LEABURN STORAGE LIMITED (10148234)
- People for LEABURN STORAGE LIMITED (10148234)
- More for LEABURN STORAGE LIMITED (10148234)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2021 | DS01 | Application to strike the company off the register | |
05 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
29 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
31 Aug 2016 | TM01 | Termination of appointment of Anthony Spencer Rowbotham as a director on 22 June 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from The Oriel Sydenham Road Guildford GU1 3SR United Kingdom to 8 Curzon Road Weybridge Surrey KT13 8UW on 26 August 2016 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | CONNOT | Change of name notice | |
26 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-26
|