Advanced company searchLink opens in new window

LEONARDO CONTRACTING UK LIMITED

Company number 10346644

Filter by category

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 AA Micro company accounts made up to 5 April 2019
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2018 AA Micro company accounts made up to 5 April 2018
29 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 5 April 2017
08 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
01 Sep 2017 PSC01 Notification of Madalin Ilie as a person with significant control on 25 August 2016
01 Sep 2017 PSC07 Cessation of Michael Sandles as a person with significant control on 25 August 2016
24 Jul 2017 CH01 Director's details changed for Mr Madalin Ilie on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from 121 Ham Park Road London E7 9LE England to 22 Gage Road London E16 4PP on 24 July 2017
30 May 2017 TM01 Termination of appointment of Uk Consulting Alpha Limited as a director on 25 August 2016
25 May 2017 AA01 Previous accounting period shortened from 31 August 2017 to 5 April 2017
25 May 2017 AP01 Appointment of Mr Madalin Ilie as a director on 25 August 2016
25 May 2017 AD01 Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 121 Ham Park Road London E7 9LE on 25 May 2017
25 May 2017 TM01 Termination of appointment of Michael Sandles as a director on 25 August 2016
25 May 2017 AP02 Appointment of Uk Consulting Alpha Limited as a director on 25 August 2016
25 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-25
  • GBP 1