Advanced company searchLink opens in new window

LITEC LTD

Company number 05396698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 17 March 2007 with full list of shareholders
10 Nov 2009 AD01 Registered office address changed from 367 Caledonian Road London N7 9DQ on 10 November 2009
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Aug 2008 288a Secretary appointed a r secretaries
06 Aug 2008 288b Appointment Terminated Secretary almas bhatti
06 Aug 2008 287 Registered office changed on 06/08/2008 from napier house 17-21 napier road luton bedfordshire LU1 1RF
06 Aug 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
18 Sep 2006 363s Return made up to 17/03/06; full list of members
29 Aug 2006 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2006 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2006 287 Registered office changed on 14/03/06 from: 93 wellington street luton bedfordshire LU1 5AF
14 Mar 2006 288a New director appointed
14 Mar 2006 288a New secretary appointed
14 Mar 2006 288a New director appointed
31 Jan 2006 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2005 288b Secretary resigned
17 Mar 2005 288b Director resigned
17 Mar 2005 NEWINC Incorporation