COMPANY 07640503 LIMITED

07640503
THE OLD MILL 9 SOAR LANE LEICESTER ENGLAND LE3 5DE

Documents

Documents
Date Category Description Pages
18 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2021 officers Termination of appointment of director (Ian James Jackson) 1 Buy now
04 Jan 2021 accounts Annual Accounts 4 Buy now
09 Jul 2020 accounts Annual Accounts 5 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 resolution Resolution 3 Buy now
24 Apr 2019 accounts Annual Accounts 11 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 20 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 officers Change of particulars for director (Carl William Jackson) 2 Buy now
04 Apr 2017 officers Change of particulars for director (Ian James Jackson) 2 Buy now
28 Feb 2017 accounts Annual Accounts 20 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
07 Jun 2016 accounts Annual Accounts 20 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
03 Mar 2015 accounts Annual Accounts 15 Buy now
07 Aug 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2014 officers Appointment of secretary (Carl Jackson) 3 Buy now
09 Jun 2014 officers Appointment of director (Ian James Jackson) 3 Buy now
09 Jun 2014 officers Appointment of director (Carl Jackson) 3 Buy now
09 Jun 2014 officers Termination of appointment of director (Robert Fallowfield) 2 Buy now
09 Jun 2014 officers Termination of appointment of director (Jeffrey Byrne) 2 Buy now
09 Jun 2014 officers Termination of appointment of director (Mohamed Al Fayed) 2 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 officers Termination of appointment of director (Camilla Fayed) 2 Buy now
17 Apr 2014 officers Termination of appointment of director (Stephen Lewis) 2 Buy now
04 Dec 2013 accounts Annual Accounts 17 Buy now
03 Jun 2013 officers Appointment of director (Mr Stephen Paul Lewis) 3 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
12 Feb 2013 accounts Annual Accounts 19 Buy now
31 Jan 2013 officers Termination of appointment of director (David Lamas-Varona) 2 Buy now
13 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jun 2012 annual-return Annual Return 7 Buy now
11 May 2012 officers Termination of appointment of director (Stephen Lewis) 2 Buy now
11 May 2012 officers Appointment of director (David Lamas-Varona) 3 Buy now
11 Apr 2012 officers Termination of appointment of director (Gwynn Milligan) 2 Buy now
31 Jan 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Oct 2011 officers Appointment of director (Stephen Lewis) 3 Buy now
12 Oct 2011 officers Appointment of director (Gwynn Milligan) 3 Buy now
27 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jul 2011 officers Appointment of director (Camilla Fayed) 3 Buy now
21 Jul 2011 officers Appointment of director (Mohamed Al Fayed) 3 Buy now
19 May 2011 incorporation Incorporation Company 33 Buy now