- Company Overview for LEAF AND CLAY LTD (11649942)
- Filing history for LEAF AND CLAY LTD (11649942)
- People for LEAF AND CLAY LTD (11649942)
- More for LEAF AND CLAY LTD (11649942)
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
|