LEOPARD IMPEX CARGO LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 9 BELGRAVE PARADE STOKE POGES LANE SLOUGH BERKSHIRE SL1 3PR

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD MALIK / 08/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL QAZI

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ABDUL RAUF

View Document

21/10/1421 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR KHALID MAHMOOD MALIK

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR ABDUL MAJID QAZI

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR LIAQAT RAJA

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 222A PRESTON ROAD WEMBLEY WEMBLEY MIDDLESEX HA9 8PB

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/10/1311 October 2013 COMPANY NAME CHANGED LEOPARD IMPEX LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 224A PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PD UNITED KINGDOM

View Document

08/08/138 August 2013 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