- Company Overview for LEOPOLD SQUARE LTD (12855485)
- Filing history for LEOPOLD SQUARE LTD (12855485)
- People for LEOPOLD SQUARE LTD (12855485)
- Insolvency for LEOPOLD SQUARE LTD (12855485)
- More for LEOPOLD SQUARE LTD (12855485)
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 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2022 | LIQ02 | Statement of affairs | |
12 Oct 2022 | AD01 | Registered office address changed from Trust House C/O Isaacs 5 New Augustus Street St James Business Park Bradford BD1 5LL United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 12 October 2022 | |
12 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
01 Dec 2020 | CH01 | Director's details changed for Mr Raheem Yousef Hannan Mahmood on 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | PSC04 | Change of details for Mr Raheem Yousef Mahmood as a person with significant control on 30 November 2020 | |
19 Oct 2020 | PSC04 | Change of details for Mr Raheem Yousef Mahmood as a person with significant control on 19 October 2020 | |
19 Oct 2020 | PSC07 | Cessation of Hibah Zuhra Mahmood as a person with significant control on 19 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|