- Company Overview for LEESHA LIMITED (SC533172)
- Filing history for LEESHA LIMITED (SC533172)
- People for LEESHA LIMITED (SC533172)
- More for LEESHA LIMITED (SC533172)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 4 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 19 February 2019 | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Sep 2017 | PSC02 | Notification of Grs Gadgets Ltd as a person with significant control on 28 August 2017 | |
11 Sep 2017 | PSC07 | Cessation of Nadeem Siddique as a person with significant control on 28 August 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Rizwan Aslam as a director on 21 August 2017 | |
17 May 2017 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 17 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|