Advanced company searchLink opens in new window

LONDON LEAFLETS (UK) LTD

Company number 09071494

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 30 June 2019
26 Jul 2019 PSC01 Notification of Aliakbar Pirnazari as a person with significant control on 6 April 2016
26 Jul 2019 TM02 Termination of appointment of Aliakbar Pirnazari as a secretary on 26 July 2019
26 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 Jul 2016 TM01 Termination of appointment of Aliakbar Pirnazari as a director on 4 June 2014
12 Jul 2016 AP01 Appointment of Mr Ali Akbar Pirnazari as a director on 4 June 2014
08 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
17 Feb 2015 AD01 Registered office address changed from 1 Church Road Croydon CR0 1SG England to 2 Barkwith House Cold Blow Lane London SE14 5RB on 17 February 2015
05 Nov 2014 AD01 Registered office address changed from 2 Barkwith House Cold Blow Lane London London SE14 5RB England to 1 Church Road Croydon CR0 1SG on 5 November 2014
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)