- Company Overview for LEAPMOOR LIMITED (SC391401)
- Filing history for LEAPMOOR LIMITED (SC391401)
- People for LEAPMOOR LIMITED (SC391401)
- More for LEAPMOOR LIMITED (SC391401)
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) |
---|---|---|---|
09 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2015 | DS01 | Application to strike the company off the register | |
05 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | TM01 | Termination of appointment of Phyllis Hardy Macdonald as a director | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 26 October 2012 | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
12 Jan 2011 | NEWINC | Incorporation |