Advanced company searchLink opens in new window

LEIPZIG LEGAL AND ACCOUNTANCY CONSULTANCY IN STATUTORY MATTERS LTD

Company number 07789508

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
11 Dec 2014 AD01 Registered office address changed from 169 Borden Lane Sittingbourne Kent ME10 1DA to 103 Northdown Road Margate Kent CT9 2QY on 11 December 2014
11 Dec 2014 TM02 Termination of appointment of Harold Atkinson as a secretary on 3 December 2014
14 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
13 Oct 2014 AD01 Registered office address changed from 15 Shakespeare Road Birchington Kent CT7 9ET United Kingdom to 169 Borden Lane Sittingbourne Kent ME10 1DA on 13 October 2014
13 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
27 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
01 Aug 2013 TM01 Termination of appointment of Tax Avoidance & Tax Planning Consultants Limited as a director
22 Jul 2013 AP03 Appointment of Harold Atkinson as a secretary
03 May 2013 CERTNM Company name changed the august 2011 instrumental cockles & mussels blue dance clubbing studios (kent) LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
03 May 2013 CONNOT Change of name notice
29 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
03 Nov 2011 AP02 Appointment of Tax Avoidance & Tax Planning Consultants Limited as a director
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 99
28 Oct 2011 AP01 Appointment of Bryan Sexton as a director
28 Sep 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
28 Sep 2011 NEWINC Incorporation