Advanced company searchLink opens in new window

LEAFLIKE LIMITED

Company number 08734598

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2019 DS01 Application to strike the company off the register
04 Feb 2019 CH02 Director's details changed for Cape Admin 1 Limited on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr John Anthony Meade Walsh on 4 February 2019
30 Jan 2019 AD01 Registered office address changed from Cape Intermediate Holdings Plc Drayton Hall Church Road UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 30 January 2019
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
17 Oct 2018 PSC05 Change of details for Cape Industrial Services Group Limited as a person with significant control on 6 April 2016
17 Jul 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 August 2018
16 Jul 2018 AP02 Appointment of Cape Admin 1 Limited as a director on 25 May 2018
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jun 2018 TM01 Termination of appointment of Mark Hooper as a director on 25 May 2018
01 Feb 2018 AP01 Appointment of Mr John Anthony Meade Walsh as a director on 31 January 2018
17 Jan 2018 TM01 Termination of appointment of Victoria Anne George as a director on 15 January 2018
04 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Oct 2016 TM02 Termination of appointment of Richard Allan as a secretary on 27 October 2016
27 Oct 2016 TM01 Termination of appointment of Richard Friend Allan as a director on 27 October 2016
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
13 May 2016 AA Full accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
29 May 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
03 Feb 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014