GARY LEIGHTON LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
21/03/2521 March 2025 | Registered office address changed from 6 Victoria Place Halliday Drive Deal CT14 7FH England to 34 Ardent Avenue Walmer Deal CT14 7UE on 2025-03-21 |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
04/04/244 April 2024 | Change of details for Mr Gary Leighton as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Registered office address changed from Avalon Grams Road Walmer Deal Kent CT14 7PU England to 6 Victoria Place Halliday Drive Deal CT14 7FH on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mr Gary Leighton on 2024-04-04 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/08/2321 August 2023 | Micro company accounts made up to 2022-11-30 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/09/2221 September 2022 | Registered office address changed from 11 Oakroyd House Oakroyd Avenue Dunmow CM6 1HQ United Kingdom to Avalon Grams Road Walmer Deal Kent CT14 7PU on 2022-09-21 |
21/09/2221 September 2022 | Change of details for Mr Gary Leighton as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Director's details changed for Mr Gary Leighton on 2022-09-21 |
25/11/2125 November 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company