DE LEUW INTERNATIONAL LIMITED

04064313
5 MANCHESTER SQUARE LONDON W1U 3PD

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2016 accounts Annual Accounts 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2015 officers Termination of appointment of secretary (Linda Susan Roberts) 1 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 2 Buy now
08 Nov 2013 officers Termination of appointment of director (Sudhakar Prabhu) 1 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 accounts Annual Accounts 6 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
06 Sep 2010 annual-return Annual Return 5 Buy now
06 Sep 2010 officers Change of particulars for director (Dr Wilem William Frischmann) 2 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Sudhakar Shrirang Prabhu) 2 Buy now
04 Sep 2009 annual-return Return made up to 04/09/09; full list of members 3 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from 5 manchester square london W1M 5RE 1 Buy now
04 Sep 2009 officers Director's change of particulars / wilem frischmann / 04/09/2009 1 Buy now
15 Dec 2008 accounts Annual Accounts 6 Buy now
17 Sep 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
20 Sep 2007 annual-return Return made up to 04/09/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
21 Sep 2006 annual-return Return made up to 04/09/06; full list of members 2 Buy now
02 Dec 2005 accounts Annual Accounts 5 Buy now
21 Sep 2005 annual-return Return made up to 04/09/05; full list of members 2 Buy now
22 Nov 2004 accounts Annual Accounts 5 Buy now
09 Nov 2004 annual-return Return made up to 04/09/04; full list of members 5 Buy now
30 Dec 2003 accounts Annual Accounts 5 Buy now
14 Oct 2003 annual-return Return made up to 04/09/03; full list of members 5 Buy now
30 Sep 2003 officers New secretary appointed 2 Buy now
29 Sep 2003 officers Secretary resigned 1 Buy now
26 Apr 2003 annual-return Return made up to 04/09/02; full list of members 5 Buy now
23 Apr 2003 auditors Auditors Resignation Company 1 Buy now
06 Feb 2003 accounts Annual Accounts 5 Buy now
02 Feb 2002 accounts Annual Accounts 5 Buy now
04 Dec 2001 annual-return Return made up to 04/09/01; full list of members 5 Buy now
01 Dec 2000 accounts Accounting reference date shortened from 30/09/01 to 31/03/01 1 Buy now
01 Dec 2000 officers New secretary appointed 2 Buy now
01 Dec 2000 officers New director appointed 3 Buy now
01 Dec 2000 officers New director appointed 4 Buy now
01 Dec 2000 address Registered office changed on 01/12/00 from: 35 ballards lane london N3 1XW 1 Buy now
11 Sep 2000 address Registered office changed on 11/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
11 Sep 2000 officers Secretary resigned 1 Buy now
11 Sep 2000 officers Director resigned 1 Buy now
04 Sep 2000 incorporation Incorporation Company 16 Buy now