- Company Overview for LYSEON TECHNOLOGY LIMITED (02776633)
- Filing history for LYSEON TECHNOLOGY LIMITED (02776633)
- People for LYSEON TECHNOLOGY LIMITED (02776633)
- More for LYSEON TECHNOLOGY LIMITED (02776633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
31 Aug 2022 | AD01 | Registered office address changed from 5 the Ashes Northampton Northamptonshire NN4 6AQ England to 11 Sarek Park West Hunsbury Northamptonshire NN4 9YA on 31 August 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
16 Jun 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 July 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT to 5 the Ashes Northampton Northamptonshire NN4 6AQ on 12 January 2021 | |
07 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | MISC | Statement of fact - name correction - incorrect name lyeson technology LIMITED - correct name lyseon technology LIMITED | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | CONNOT | Change of name notice | |
21 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
17 Jan 2017 | CH03 | Secretary's details changed for Yoga Singh Gill on 20 December 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Christos Christodoulou on 20 December 2016 |