LEAP FROG CORPORATION LTD
Status | DISSOLVED |
Company No. | 07049199 |
Category | Private Limited Company |
Incorporated | 19 Oct 2009 |
Age | 14 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 3 days |
SUMMARY
LEAP FROG CORPORATION LTD is an dissolved private limited company with number 07049199. It was incorporated 14 years, 7 months, 15 days ago, on 19 October 2009 and it was dissolved 4 years, 5 months, 3 days ago, on 31 December 2019. The company address is 11 Springfield Court 11 Springfield Court, Chester, CH4 9BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Gazette filings brought up to date
Date: 03 Nov 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-15
Old address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
New address: 11 Springfield Court Higher Kinnerton Chester CH4 9BY
Documents
Accounts with accounts type dormant
Date: 23 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
New address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
Change date: 2015-07-01
Old address: C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type dormant
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Certificate change of name company
Date: 30 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed darren griffiths corporation LIMITED\certificate issued on 30/07/13
Documents
Change of name notice
Date: 30 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 15 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-15
Officer name: Mr Darren Griffiths
Documents
Certificate change of name company
Date: 09 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leap frog corporation LIMITED\certificate issued on 09/08/11
Documents
Change of name notice
Date: 09 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 17 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fulcrum corporation LIMITED\certificate issued on 17/05/11
Documents
Change of name notice
Date: 17 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change registered office address company with date old address
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Address
Type: AD01
Old address: Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT
Change date: 2010-12-06
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Old address: Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
Change date: 2010-05-27
Documents
Some Companies
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 07900831 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMSONS BUSINESS CENTRE,KETTERING,NN16 8NQ
Number: | 02571238 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11201777 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DUNDALK ROAD,LONDON,SE4 2JJ
Number: | 11903887 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED RESOURCING SOLUTIONS LTD
GRANITE BUILDINGS,LIVERPOOL,L1 6AF
Number: | 07159147 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAMMOND SOFTWARE COMPANY LIMITED
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10273097 |
Status: | ACTIVE |
Category: | Private Limited Company |