- Company Overview for LEAMARK LTD (SC732556)
- Filing history for LEAMARK LTD (SC732556)
- People for LEAMARK LTD (SC732556)
- More for LEAMARK LTD (SC732556)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2024 | TM01 | Termination of appointment of Muhammad Farhan Ahmad as a director on 1 March 2024 | |
20 Jun 2024 | PSC07 | Cessation of Muhammad Farhan Ahmad as a person with significant control on 1 April 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
20 Jun 2024 | AP01 | Appointment of Mr Muhammad Jafar as a director on 1 April 2024 | |
20 Jun 2024 | PSC01 | Notification of Muhammad Jafar as a person with significant control on 1 April 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 2nd Floor 95-107 Lancefield Street Glasgow G3 8HZ Scotland to 65 Fairley Street Glasgow G51 2SN on 20 June 2024 | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
11 Nov 2022 | AD01 | Registered office address changed from Unit C Kingsgate Shoppingcentre Dunfermline KY12 7QU Scotland to 2nd Floor 95-107 Lancefield Street Glasgow G3 8HZ on 11 November 2022 | |
16 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-16
|