- Company Overview for LEADSCORE LIMITED (10654651)
- Filing history for LEADSCORE LIMITED (10654651)
- People for LEADSCORE LIMITED (10654651)
- Registers for LEADSCORE LIMITED (10654651)
- More for LEADSCORE LIMITED (10654651)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
18 Mar 2021 | PSC07 | Cessation of Emma Louise Steeley as a person with significant control on 8 February 2021 | |
18 Mar 2021 | AD03 | Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
18 Mar 2021 | AD02 | Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
18 Mar 2021 | PSC07 | Cessation of Iain David Mckenzie as a person with significant control on 8 February 2021 | |
18 Mar 2021 | PSC02 | Notification of Accountscore Holdings Limited as a person with significant control on 6 March 2017 | |
11 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
04 Mar 2021 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 1 Angel Court London EC2R 7HJ on 4 March 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Iain David Mckenzie as a director on 8 February 2021 | |
17 Feb 2021 | TM02 | Termination of appointment of Azets (Chbs) Limited as a secretary on 8 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Patricio Remon as a director on 8 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Miss Suzanne Helen Brown as a director on 8 February 2021 | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Sep 2020 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 September 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Mar 2018 | PSC01 | Notification of Emma Louise Steeley as a person with significant control on 11 October 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
07 Mar 2018 | PSC01 | Notification of Iain Mckenzie as a person with significant control on 6 April 2017 |