Advanced company searchLink opens in new window

WE ARE LEONE LIMITED

Company number 09119783

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 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
31 Jul 2017 PSC01 Notification of Aiza Qureshi as a person with significant control on 26 April 2017
06 Jul 2017 PSC04 Change of details for Ruby Rufus Isaacs as a person with significant control on 6 April 2016
03 Jul 2017 AP01 Appointment of Aiza Qureshi as a director on 26 April 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 150
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Mar 2017 TM02 Termination of appointment of Ruby Rufus Isaacs as a secretary on 3 March 2017
09 Mar 2017 AP01 Appointment of Ruby Rufus Isaacs as a director on 3 March 2017
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 CS01 Confirmation statement made on 7 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Mar 2016 AD01 Registered office address changed from C/O Tallulah Rufus Isaacs 17 Mallord Street Flat 14 London SW3 6AJ England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 18 March 2016
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
07 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-07
  • GBP 100