- Company Overview for LEONFERN LIMITED (11539524)
- Filing history for LEONFERN LIMITED (11539524)
- People for LEONFERN LIMITED (11539524)
- More for LEONFERN LIMITED (11539524)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
10 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
14 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 May 2020 | PSC01 | Notification of Huma Younis as a person with significant control on 16 December 2019 | |
13 May 2020 | AP01 | Appointment of Miss Huma Younis as a director on 16 December 2019 | |
13 May 2020 | TM01 | Termination of appointment of Ceri Richard John as a director on 16 December 2019 | |
13 May 2020 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 16 December 2019 | |
13 May 2020 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 3 Brooklyn Close Dewsbury WF13 4SG on 13 May 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
03 Sep 2019 | PSC01 | Notification of Ceri Richard John as a person with significant control on 24 August 2019 | |
03 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2019 | |
28 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-28
|