- Company Overview for LEISUREXP LTD (07322603)
- Filing history for LEISUREXP LTD (07322603)
- People for LEISUREXP LTD (07322603)
- More for LEISUREXP LTD (07322603)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
29 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
26 Jun 2015 | AP01 | Appointment of Mr Jonathan Pearson as a director on 31 July 2010 | |
30 Apr 2015 | TM01 | Termination of appointment of Jonathan Winston Pearson as a director on 29 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Julian Ward-Turner as a director on 29 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK150YA England to C/O Nick Harding Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA on 29 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Energie House Tongwell Street Milton Keynes MK150YA England to C/O Nick Harding Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Jonathan Winston Pearson as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Nick Harding as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Julian Ward-Turner as a director on 29 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 60 Franklins Maple Cross WD3 9SY to C/O Nick Harding Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA on 29 April 2015 | |
05 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
30 Apr 2014 | TM01 | Termination of appointment of Mark Lemmon as a director | |
10 Sep 2013 | TM02 | Termination of appointment of Nick Harding as a secretary | |
05 Sep 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
14 Sep 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 14 September 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders |