Advanced company searchLink opens in new window

LETSBY AVENUE CLOTHING LTD

Company number 12174166

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
07 Mar 2021 PSC01 Notification of Marius Dontel as a person with significant control on 7 December 2020
07 Mar 2021 PSC07 Cessation of Dorjan Ndiele as a person with significant control on 7 December 2020
07 Mar 2021 TM01 Termination of appointment of Dorjan Benaise Ndiele as a director on 7 December 2019
07 Mar 2021 AP01 Appointment of Mr Marius Dontel as a director on 7 December 2019
09 Oct 2020 AAMD Amended total exemption full accounts made up to 31 August 2020
02 Oct 2020 AP01 Appointment of Mr Dorjan Ndiele as a director on 6 December 2019
02 Oct 2020 TM01 Termination of appointment of Dorjan Ndiele as a director on 9 September 2020
19 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
11 Sep 2020 AP01 Appointment of Mr Dorjan Ndiele as a director on 9 September 2020
10 Sep 2020 AD01 Registered office address changed from 17 Telford Walk Manchester M169AA United Kingdom to 17 Telford Walk Manchester M169AA on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from 17 Telford Walk Manchester M169AA United Kingdom to 17 Telford Walk Manchester M169AA on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from 17 Telford Walk Manchester M169AA United Kingdom to 17 Telford Walk Manchester M169AA on 10 September 2020
10 Sep 2020 PSC01 Notification of Dorjan Ndiele as a person with significant control on 2 February 2020
10 Sep 2020 AD01 Registered office address changed from 17 Telford Walk Manchester M169AA United Kingdom to 17 Telford Walk Manchester M169AA on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from 17 Telford Walk Manchester M169AA United Kingdom to 17 Telford Walk Manchester M169AA on 10 September 2020
10 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 September 2020
10 Sep 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 September 2020
10 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Telford Walk Manchester M169AA on 10 September 2020
10 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020
09 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
09 Sep 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020