Advanced company searchLink opens in new window

LEAF AND CLAY LTD

Company number 11649942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 PSC02 Notification of Aerobridge Global Capital Ltd as a person with significant control on 7 January 2020
08 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 12 Constance Street E162DQ London E162DQ on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 January 2020
08 Jan 2020 AP01 Appointment of Mr Marc Walda as a director on 7 January 2020
08 Jan 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 January 2020
08 Jan 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 January 2020
08 Jan 2020 AP02 Appointment of Aerobridge Global Capital Ltd as a director on 7 January 2020
27 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
27 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
27 Nov 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019
27 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
27 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
23 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 October 2019
23 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 October 2019
23 Oct 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 October 2019
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 1