Advanced company searchLink opens in new window

LIST IT LTD

Company number 05736759

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)
01 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
06 Apr 2010 CH01 Director's details changed for Gordon Lott on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Fadi Shuman on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Marc Aime Roland Caudron on 1 October 2009
23 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
06 May 2009 AA Total exemption full accounts made up to 31 March 2008
21 Apr 2009 363a Return made up to 09/03/09; full list of members
19 Mar 2008 363a Return made up to 09/03/08; full list of members
19 Mar 2008 288c Director's Change of Particulars / fadi shuman / 01/03/2008 / HouseName/Number was: , now: 3; Street was: 173 portobello road, now: oakworth road; Post Code was: W11 2DY, now: W10 6DG; Country was: , now: united kingdom
19 Mar 2008 288c Director's Change of Particulars / marc caudron / 01/03/2008 / HouseName/Number was: , now: flat 5; Street was: ground floor flat, now: 35 aldridge road villas; Area was: 139 rylston road, now: ; Post Code was: SW6 7HP, now: W11 1BN; Country was: , now: united kingdom
07 Mar 2008 AA Total exemption full accounts made up to 31 March 2007
10 Apr 2007 363a Return made up to 09/03/07; full list of members
10 Apr 2007 288c Secretary's particulars changed;director's particulars changed
10 Apr 2007 288c Director's particulars changed
03 May 2006 88(2)R Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100
03 May 2006 288a New director appointed
03 May 2006 288a New director appointed
03 May 2006 288a New secretary appointed;new director appointed
10 Mar 2006 288b Secretary resigned
10 Mar 2006 288b Director resigned
09 Mar 2006 NEWINC Incorporation