LEO OSPREY LIMITED

09000270
2ND FLOOR, THE WESTWORKS BUILDING WHITE CITY PLACE 195 WOOD LANE LONDON W12 7FQ

Documents

Documents
Date Category Description Pages
22 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2019 accounts Annual Accounts 15 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 17 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 accounts Annual Accounts 17 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 officers Appointment of director (Mr Edward Joseph Fowler) 2 Buy now
08 Mar 2017 officers Termination of appointment of director (Felix Hermann Eichhorn) 1 Buy now
10 Oct 2016 accounts Annual Accounts 20 Buy now
05 May 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 accounts Annual Accounts 21 Buy now
27 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Feb 2016 officers Appointment of secretary (Rebecca Ann Weston) 2 Buy now
10 Feb 2016 officers Termination of appointment of secretary (Benjamin James Michael Holgate) 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 May 2015 annual-return Annual Return 14 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2015 officers Appointment of secretary (Benjamin James Michael Holgate) 3 Buy now
08 Apr 2015 officers Termination of appointment of director (Adam Walker) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Fraser Gemmell Macfarlane) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Glaxo Group Limited) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Edinburgh Pharmaceutical Industries Limited) 3 Buy now
08 Apr 2015 officers Termination of appointment of director (Simon Paul Dingemans) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Paul Frederick Blackburn) 2 Buy now
08 Apr 2015 officers Appointment of director (Jonathan Hugh Emery) 3 Buy now
08 Apr 2015 officers Appointment of director (Felix Hermann Eichhorn) 3 Buy now
06 Mar 2015 capital Return of Allotment of shares 4 Buy now
02 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
02 Mar 2015 insolvency Solvency Statement dated 02/03/15 1 Buy now
02 Mar 2015 resolution Resolution 3 Buy now
01 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Feb 2015 capital Return of Allotment of shares 4 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Aug 2014 officers Appointment of director (Mr Simon Paul Dingemans) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Adam Walker) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Fraser Gemmell Macfarlane) 2 Buy now
28 Aug 2014 officers Appointment of corporate director (Glaxo Group Limited) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Victoria Anne Whyte) 1 Buy now
16 Apr 2014 incorporation Incorporation Company 40 Buy now