LEAVE.EU GROUP LIMITED: Filings
Overview
| Company Name | LEAVE.EU GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09763501 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LEAVE.EU GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 03, 2024 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2023 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on Apr 15, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from 8 Pinkers Court, Briarlands Office Park Gloucester Road Rudgeway BS35 3QH United Kingdom to Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN on Sep 16, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Jacobus Coetzee as a person with significant control on Aug 30, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Penelope Murphy as a person with significant control on Aug 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Penelope Murphy as a director on Aug 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Bilney as a director on Aug 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arron Fraser Andrew Banks as a director on Aug 18, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN England to 8 Pinkers Court, Briarlands Office Park Gloucester Road Rudgeway BS35 3QH on Jun 28, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Cessation of Arron Fraser Andrew Banks as a person with significant control on Feb 03, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Penelope Murphy as a person with significant control on Jan 27, 2021 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ England to Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on Jan 22, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jacobus Coetzee as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of Alison Marshall as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0