- Company Overview for LEO OSPREY LIMITED (09000270)
- Filing history for LEO OSPREY LIMITED (09000270)
- People for LEO OSPREY LIMITED (09000270)
- More for LEO OSPREY LIMITED (09000270)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2020 | DS01 | Application to strike the company off the register | |
28 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
16 Dec 2019 | AD01 | Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019 | |
24 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
08 Mar 2017 | AP01 | Appointment of Mr Edward Joseph Fowler as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Felix Hermann Eichhorn as a director on 8 March 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
29 Mar 2016 | AA | Full accounts made up to 1 March 2015 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2016 | AP03 | Appointment of Rebecca Ann Weston as a secretary on 1 February 2016 | |
10 Feb 2016 | TM02 | Termination of appointment of Benjamin James Michael Holgate as a secretary on 31 January 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2015 | AA01 | Current accounting period shortened from 1 March 2016 to 31 December 2015 | |
19 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
08 Apr 2015 | AD01 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to Frimley Business Park Frimley Camberley Surrey GU16 7SR on 8 April 2015 | |
08 Apr 2015 | AP03 | Appointment of Benjamin James Michael Holgate as a secretary on 2 March 2015 |