- Company Overview for LEEMARK BATHROOMS & TILES LTD (10924869)
- Filing history for LEEMARK BATHROOMS & TILES LTD (10924869)
- People for LEEMARK BATHROOMS & TILES LTD (10924869)
- More for LEEMARK BATHROOMS & TILES LTD (10924869)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2023 | DS01 | Application to strike the company off the register | |
12 Mar 2021 | CH01 | Director's details changed for Mr Lee Dunleavy on 27 November 2020 | |
12 Mar 2021 | AC92 | Restoration by order of the court | |
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2019 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Atlas Works Unit 2a River Street Blackburn BB1 1EG on 10 April 2019 | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-21
|