Advanced company searchLink opens in new window

LEAF IT 2 US LIMITED

Company number 06223305

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 May 2016 AD01 Registered office address changed from Heathfield House, Mill Lane Wolvey Hinckley Leicestershire LE10 3HR to Gethin House Bond Street Nuneaton Warwickshire CV11 4DA on 31 May 2016
06 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
21 Jan 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 January 2016
24 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
07 Jan 2015 TM01 Termination of appointment of Maria Martine Lawrence as a director on 7 January 2015
07 Jan 2015 TM02 Termination of appointment of Maria Martine Lawrence as a secretary on 7 January 2015
20 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Maria Martine Lawrence on 15 May 2012
15 May 2012 CH03 Secretary's details changed for Mrs Maria Martine Lawrence on 15 May 2012
16 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Jayne Gould on 23 April 2010
11 May 2010 CH01 Director's details changed for Maria Martine Lawrence on 23 April 2010