LEADING POINT FINANCIAL MARKETS LTD
Company number 10183737
- Company Overview for LEADING POINT FINANCIAL MARKETS LTD (10183737)
- Filing history for LEADING POINT FINANCIAL MARKETS LTD (10183737)
- People for LEADING POINT FINANCIAL MARKETS LTD (10183737)
- Charges for LEADING POINT FINANCIAL MARKETS LTD (10183737)
- Insolvency for LEADING POINT FINANCIAL MARKETS LTD (10183737)
- More for LEADING POINT FINANCIAL MARKETS LTD (10183737)
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 Jul 2024 | AD01 | Registered office address changed from 41 Luke Street London EC2A 4DP England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 22 July 2024 | |
22 Jul 2024 | LIQ02 | Statement of affairs | |
22 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2024 | MA | Memorandum and Articles of Association | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
07 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
30 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
22 Feb 2022 | PSC02 | Notification of Leading Point Holdings Ltd as a person with significant control on 10 January 2022 | |
22 Feb 2022 | PSC07 | Cessation of Rajen Madan as a person with significant control on 10 January 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
04 Dec 2020 | PSC04 | Change of details for Mr Rajen Madan as a person with significant control on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from City Point 1 Ropemaker Street 10th Floor London EC2Y 9HT England to 41 Luke Street London EC2A 4DP on 4 December 2020 | |
26 Oct 2020 | MR01 | Registration of charge 101837370001, created on 12 October 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Peng Wee Koh as a director on 14 September 2020 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Rajen Madan on 1 May 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
15 Jul 2020 | PSC04 | Change of details for Mr Rajen Madan as a person with significant control on 1 May 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from City Point 1 Ropemaker Street 17th Floor London EC2Y 9HT England to City Point 1 Ropemaker Street 10th Floor London EC2Y 9HT on 15 July 2020 |