PROJECT LEOPARD INTERMEDIATECO LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a members' voluntary winding up

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to No 1 Colmore Square Birmingham B4 6HQ on 2024-04-09

View Document

09/04/249 April 2024 Declaration of solvency

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

06/04/246 April 2024 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

29/03/2429 March 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 100 New Bridge Street London EC4V 6JA

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/12/2321 December 2023 Current accounting period shortened from 2024-06-30 to 2024-06-28

View Document

14/12/2314 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

13/11/2313 November 2023 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

View Document

10/11/2310 November 2023 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

View Document

11/10/2311 October 2023 Satisfaction of charge 107254740004 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 107254740003 in full

View Document

25/07/2325 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-17

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

20/01/2220 January 2022 Full accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 ADOPT ARTICLES 16/03/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MARTIN GUSTAV OBERHOLZER

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR CHRISTIAN JORG FRANZ HEFNER

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MS SAMANTHA LOUISE KIRBY

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR CORT STEVEN TOWNSEND

View Document

23/05/1923 May 2019 15/05/19 STATEMENT OF CAPITAL USD 2299.96

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTINS ALMEIDA

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH VIRNIG II

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARINA RONEN

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH VIRNIG II / 01/08/2017

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / PROJECT LEOPARD TOPCO LIMITED / 01/08/2017

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MARINA RONEN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY GOWDY

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR BARRY ANTHONY GOWDY

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 20/03/18 STATEMENT OF CAPITAL USD 2297.96

View Document

12/03/1812 March 2018 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

22/01/1822 January 2018 16/01/18 STATEMENT OF CAPITAL USD 2293.94

View Document

27/12/1727 December 2017 20/12/17 STATEMENT OF CAPITAL USD 2288.4

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 16/08/2017

View Document

07/09/177 September 2017 31/08/17 STATEMENT OF CAPITAL USD 2278.28

View Document

31/08/1731 August 2017 07/07/17 STATEMENT OF CAPITAL USD 2101

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 01/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTINS ALMEIDA / 01/08/2017

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107254740002

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107254740001

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR PAUL JOHN COOPER

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED KENNETH VIRNIG II

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

06/07/176 July 2017

View Document

06/07/176 July 2017

View Document

03/07/173 July 2017 ADOPT ARTICLES 23/06/2017

View Document

03/07/173 July 2017 ADOPT ARTICLES 23/06/2017

View Document

18/04/1718 April 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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