Advanced company searchLink opens in new window

LEONARDO CC LTD

Company number 11096923

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)
19 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 16 August 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
24 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
17 Dec 2018 AD01 Registered office address changed from Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 26-28 Bedford Row London WC1R 4HE on 17 December 2018
13 Dec 2018 LIQ02 Statement of affairs
13 Dec 2018 600 Appointment of a voluntary liquidator
13 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
27 Sep 2018 AP01 Appointment of Mr Arteth Castano as a director on 24 September 2018
19 Apr 2018 CH01 Director's details changed for Mr Leonardo Catindoy on 17 April 2018
04 Apr 2018 AD01 Registered office address changed from Vo Room Number 500 Caswell Caswell Science & Technology Park Towcester NN12 8EQ United Kingdom to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 4 April 2018
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 1