- Company Overview for LEO NATELY SCURES (HOOK) LIMITED (13342241)
- Filing history for LEO NATELY SCURES (HOOK) LIMITED (13342241)
- People for LEO NATELY SCURES (HOOK) LIMITED (13342241)
- More for LEO NATELY SCURES (HOOK) LIMITED (13342241)
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 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2024 | PSC01 | Notification of Paul Jagota as a person with significant control on 1 May 2023 | |
11 Jun 2024 | PSC07 | Cessation of Samuel Beilin as a person with significant control on 1 May 2023 | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
08 Jul 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
08 Jul 2022 | AD01 | Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 8 July 2022 | |
25 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
15 Dec 2021 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP United Kingdom to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 15 December 2021 | |
08 Nov 2021 | PSC01 | Notification of Samuel Beilin as a person with significant control on 5 August 2021 | |
08 Nov 2021 | PSC07 | Cessation of Leo Deansgate Special Projects Limited as a person with significant control on 5 August 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Paul Jagota as a director on 5 August 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Samuel Beilin as a director on 5 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Richard Lawrence as a director on 5 August 2021 | |
19 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-19
|