Advanced company searchLink opens in new window

ST LEISURE CONSULTANCY LIMITED

Company number 08019849

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2017 DS01 Application to strike the company off the register
04 May 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
24 Mar 2017 CH03 Secretary's details changed for Stephen Thick on 2 April 2016
24 Mar 2017 CH01 Director's details changed for Stephen Robert Thick on 2 April 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 CH03 Secretary's details changed for Stephen Thick on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Stephen Thick on 21 August 2015
24 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 CH03 Secretary's details changed for Stephen Thick on 10 September 2014
15 Sep 2014 CH01 Director's details changed for Stephen Thick on 10 September 2014
05 Sep 2014 CH01 Director's details changed for Stephen Thick on 29 August 2014
05 Sep 2014 AD01 Registered office address changed from 23-25 King Street Derby DE1 3DZ to Sibbalds 57 Ashbourne Road Derby Derbyshire DE22 3FS on 5 September 2014
21 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
04 Apr 2014 CH01 Director's details changed for Stephen Thick on 4 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from 204a London Road Leicester LE21NE England on 10 April 2013