- Company Overview for LEOPARD GECKO LIMITED (09608731)
- Filing history for LEOPARD GECKO LIMITED (09608731)
- People for LEOPARD GECKO LIMITED (09608731)
- More for LEOPARD GECKO LIMITED (09608731)
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 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW United Kingdom to 103-113 Regent Street London W1B 4HL on 2 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
27 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Cian Duggan as a director on 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Richard John Green as a director on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Iain Stuart Blackwood as a director on 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
02 Jul 2015 | CERTNM |
Company name changed duggan enterprises LIMITED\certificate issued on 02/07/15
|
|
02 Jul 2015 | CONNOT | Change of name notice | |
26 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-26
|