- Company Overview for LEOLRAREO LTD (10971957)
- Filing history for LEOLRAREO LTD (10971957)
- People for LEOLRAREO LTD (10971957)
- More for LEOLRAREO LTD (10971957)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 Feb 2019 | PSC07 | Cessation of Paul Calladine as a person with significant control on 25 October 2017 | |
13 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
21 Aug 2018 | PSC01 | Notification of Felipe Adlawan Jr as a person with significant control on 25 October 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 5 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 9 April 2018 | |
06 Dec 2017 | TM01 | Termination of appointment of Paul Calladine as a director on 25 October 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Felipe Adlawan Jr as a director on 25 October 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 71a Smithy Bridge Road Littleborough OL15 0BQ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 November 2017 | |
20 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-20
|