LEDGERGATE LIMITED
Company Documents
Date | Description |
---|---|
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/03/1716 March 2017 | VOLUNTARY STRIKE OFF SUSPENDED |
28/02/1728 February 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/02/1721 February 2017 | APPLICATION FOR STRIKING-OFF |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/03/1617 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/09/1515 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PERRY / 15/09/2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PERRY / 04/03/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/05/141 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/05/1310 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LTD |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/06/126 June 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/06/1113 June 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PERRY / 28/01/2011 |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA PERRY / 17/03/2010 |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON |
23/11/1023 November 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
23/11/1023 November 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LTD / 17/03/2010 |
31/07/1031 July 2010 | DISS40 (DISS40(SOAD)) |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/07/1013 July 2010 | FIRST GAZETTE |
02/11/092 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
30/10/0930 October 2009 | PREVSHO FROM 31/03/2009 TO 31/10/2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR APPOINTED MARIA PERRY |
15/08/0815 August 2008 | DIRECTOR APPOINTED MICHAEL DAVID JOHN HARRISON |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM ST PETERS STUDIO 50 NORTH EYOT GARDENS LONDON W6 9NL |
25/07/0825 July 2008 | APPOINTMENT TERMINATED DIRECTOR LESLEY GRAEME |
23/07/0823 July 2008 | SECRETARY APPOINTED NASH HARVEY SECRETARIAL SERVICES LTD |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY PAUL GRAEME |
17/03/0817 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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