- Company Overview for LEAFLIKE LIMITED (08734598)
- Filing history for LEAFLIKE LIMITED (08734598)
- People for LEAFLIKE LIMITED (08734598)
- More for LEAFLIKE LIMITED (08734598)
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
|
|
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
|
|
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
|
|
03 Feb 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 |