LEFTINGER DESIGN LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 APPLICATION FOR STRIKING-OFF

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNIKA KERSTIN LEFTINGER / 24/01/2010

View Document

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 23/01/11 NO CHANGES

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 32 ST LEONARDS COURT NEW NORTH ROAD LONDON N1 6JA

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: 2 ENSIGN CLOSE PURLEY SURREY CR8 2JQ

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ANNIKA KERSTIN LEFTINGER

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED KANDASAMY JEYASEELAN

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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