Advanced company searchLink opens in new window

ALL SAINTS (LEICESTER) LTD

Company number 10889649

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2023 DS01 Application to strike the company off the register
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 AA01 Current accounting period extended from 31 July 2022 to 31 January 2023
04 Oct 2022 CH01 Director's details changed for Mr Zaw Htut on 27 July 2022
03 Oct 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 July 2020
15 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
14 Sep 2020 PSC02 Notification of Regency Project Management Limited as a person with significant control on 7 November 2017
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
29 Jul 2019 CH01 Director's details changed for Mr Michael Andrew Wood on 17 November 2018
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Nov 2018 AD01 Registered office address changed from C/O Cmc Ltd, Unit 12, 37 Tanner Street London SE1 3LF United Kingdom to The Black Barn C/O Cmc Limited Valley Road Fawkham Kent DA3 8LY on 27 November 2018
12 Oct 2018 CS01 Confirmation statement made on 27 July 2018 with updates
04 Oct 2018 TM01 Termination of appointment of Ilia Gorbatski as a director on 7 June 2018
08 Nov 2017 SH08 Change of share class name or designation
06 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Oct 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
30 Oct 2017 AP01 Appointment of Ilia Gorbatski as a director on 29 September 2017