Advanced company searchLink opens in new window

LEONARDO INTERNATIONAL LIMITED

Company number 03080478

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)
15 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
12 Oct 2011 600 Appointment of a voluntary liquidator
12 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-30
10 Oct 2011 AD01 Registered office address changed from Blenheim House 120 Church Street Brighton East Sussex BN1 1UD on 10 October 2011
10 Oct 2011 4.70 Declaration of solvency
07 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2011 AP03 Appointment of Carsten Holm as a secretary
07 Jul 2011 AP01 Appointment of Paul Clancy as a director
07 Jul 2011 AP01 Appointment of Nancy Hasselback as a director
07 Jul 2011 AP01 Appointment of Carsten Holm as a director
07 Jul 2011 AD01 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 7 July 2011
06 May 2011 TM02 Termination of appointment of Ruth Kendall as a secretary
06 May 2011 TM01 Termination of appointment of Henri Cash as a director
06 May 2011 TM01 Termination of appointment of Robert Rosen as a director
06 May 2011 TM01 Termination of appointment of Howard Kendall as a director
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2011 AA Accounts for a small company made up to 31 May 2010
09 Nov 2010 AP01 Appointment of Mr Robert Leslie Rosen as a director
04 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1,000
04 Aug 2010 CH03 Secretary's details changed for Ruth Joyce Kendall on 1 June 2010
04 Aug 2010 CH01 Director's details changed for Mr Henri Wallace Cash on 1 June 2010
04 Aug 2010 CH01 Director's details changed for Howard Stanley Kendall on 1 June 2010
29 Dec 2009 AA Accounts for a small company made up to 31 May 2009
28 Jul 2009 363a Return made up to 17/07/09; full list of members