- Company Overview for LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED (02821088)
- Filing history for LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED (02821088)
- People for LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED (02821088)
- More for LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED (02821088)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2022 | DS01 | Application to strike the company off the register | |
27 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
19 Jan 2022 | TM01 | Termination of appointment of Richard Alexander Hill as a director on 18 January 2022 | |
20 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
04 Dec 2019 | PSC07 | Cessation of Richard Alexander Hill as a person with significant control on 25 November 2019 | |
24 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
22 Jan 2019 | PSC07 | Cessation of Philip Michael Mantom as a person with significant control on 13 March 2018 | |
22 Jan 2019 | AP01 | Appointment of Ms. Sarah Dale as a director on 2 December 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Juan Vicente Lopez as a director on 1 January 2019 | |
16 Nov 2018 | TM01 | Termination of appointment of Philip Michael Mantom as a director on 5 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
22 Jan 2018 | AA | Micro company accounts made up to 1 June 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
05 Apr 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from 21 Waters Edge 21 Waters Edge Handsacre Rugeley Staffordshire WS15 4HP to 26 Lombard Street Lichfield WS13 6DR on 10 February 2017 | |
25 Jan 2017 | AP03 | Appointment of Mr Hugh Thomas Ashton as a secretary on 30 November 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Barbara Doreen Box as a director on 14 October 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Barbara Doreen Box as a secretary on 14 October 2016 |