- Company Overview for LEADPOINT (UK) LIMITED (05499846)
- Filing history for LEADPOINT (UK) LIMITED (05499846)
- People for LEADPOINT (UK) LIMITED (05499846)
- Charges for LEADPOINT (UK) LIMITED (05499846)
- Insolvency for LEADPOINT (UK) LIMITED (05499846)
- More for LEADPOINT (UK) LIMITED (05499846)
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) |
---|---|---|---|
09 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2020 | |
23 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2019 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2018 | |
14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2017 | |
08 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
25 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2015 | |
30 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2014 | |
29 Jan 2014 | AD01 | Registered office address changed from Joel House 17 - 21 Garrick Street London WC2E 9AX England on 29 January 2014 | |
06 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AA01 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
25 Apr 2013 | AD01 | Registered office address changed from Video House, 48 Charlotte Street London W1T 2NS on 25 April 2013 | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Oct 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Per Troland Pettersen on 2 January 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from 3 Nellington Road Tunbridge Wells Kent TN4 8SH on 19 January 2011 | |
11 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 |