- Company Overview for WAREHOUSE LEICESTER LTD (11174041)
- Filing history for WAREHOUSE LEICESTER LTD (11174041)
- People for WAREHOUSE LEICESTER LTD (11174041)
- More for WAREHOUSE LEICESTER LTD (11174041)
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 Jan 2025 | PSC07 | Cessation of Prajesh Shirish Govind as a person with significant control on 21 January 2025 | |
22 Jan 2025 | TM01 | Termination of appointment of Prajesh Shirish Govind as a director on 21 January 2025 | |
22 Jan 2025 | AD01 | Registered office address changed from 27 Sudeley Avenue Leicester Leicestershire LE4 0DU England to 31 Elmsthrope Rise Leicester County (Optional) LE3 1NG on 22 January 2025 | |
21 Jan 2025 | PSC01 | Notification of Nico Singh as a person with significant control on 21 January 2025 | |
21 Jan 2025 | AP01 | Appointment of Mr Nico Singh as a director on 21 January 2025 | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2025 | AD01 | Registered office address changed from 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD England to 27 Sudeley Avenue Leicester Leicestershire LE4 0DU on 8 January 2025 | |
09 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
30 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
02 Feb 2022 | CH01 | Director's details changed for Mr Prajesh Shirish Govind on 25 January 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
12 Feb 2020 | AD01 | Registered office address changed from 6 Princess Road West Leicester LE1 6TP United Kingdom to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 12 February 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
10 Jul 2018 | AD01 | Registered office address changed from PO Box 315447 Carlton House 28 Regent Road Leicester LE1 6YH England to 6 Princess Road West Leicester LE1 6TP on 10 July 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|