- Company Overview for LEADWAY LIMITED (11553558)
- Filing history for LEADWAY LIMITED (11553558)
- People for LEADWAY LIMITED (11553558)
- More for LEADWAY LIMITED (11553558)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2024 | DS01 | Application to strike the company off the register | |
28 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
07 Sep 2021 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 7 September 2021 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
20 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from 20, Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 119 the Hub 300 Kensal Road London W10 5BE on 15 July 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
10 Jun 2019 | PSC01 | Notification of Sami Loyal as a person with significant control on 7 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Sami Loyal as a director on 7 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Michael Duke as a director on 7 June 2019 | |
07 Jun 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 7 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 20, Exhibition House Addison Bridge Place London W14 8XP on 7 June 2019 | |
05 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-05
|