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) |
---|---|---|---|
07 Nov 2016 | CONNOT | Change of name notice | |
17 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
09 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 March 2016
|
|
27 Apr 2016 | AP01 | Appointment of Allan Leslie Leighton as a director on 18 March 2016 | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
19 Apr 2016 | SH02 | Sub-division of shares on 17 March 2016 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | MA | Memorandum and Articles of Association | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 | |
04 Mar 2016 | CERTNM |
Company name changed leeds ice cream company LIMITED\certificate issued on 04/03/16
|
|
08 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
06 Nov 2014 | AP01 | Appointment of Mr Joshua Adam Lee as a director on 20 October 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 9 Southlands Crescent Leeds West Yorkshire LS17 5NX United Kingdom to Unit 14 Castleton Close Leeds West Yorkshire LS12 2DS on 15 August 2014 | |
10 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-10
|