- Company Overview for LGINFOTECH SERVICES LIMITED (06057193)
- Filing history for LGINFOTECH SERVICES LIMITED (06057193)
- People for LGINFOTECH SERVICES LIMITED (06057193)
- More for LGINFOTECH SERVICES LIMITED (06057193)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2017 | AA | Micro company accounts made up to 31 May 2017 | |
26 Apr 2017 | CH04 | Secretary's details changed for Accotax Limited on 28 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from C/O Accotax- Accountants and Tax Consultants Access House, Office 9103 141, Morden Road Mitcham Surrey CR4 4DG to C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ on 28 March 2017 | |
14 Mar 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 May 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
07 Apr 2016 | AP04 | Appointment of Accotax Limited as a secretary on 1 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 43 Lulworth Drive Pinner, Harrow Middlesex HA5 1NF England to C/O Accotax- Accountants and Tax Consultants Access House, Office 9103 141, Morden Road Mitcham Surrey CR4 4DG on 11 September 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Rajeev Goreja on 10 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from Access House, Office 9103 141 Morden Road Mitcham Surrey CR4 4DG England to C/O Accotax- Accountants and Tax Consultants Access House, Office 9103 141, Morden Road Mitcham Surrey CR4 4DG on 11 September 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 12 Highfield Road Feltham Middlesex TW13 4DB on 26 February 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 40 Homer Street London W1H 4NL United Kingdom on 19 February 2013 | |
24 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Aug 2012 | TM01 | Termination of appointment of Pooja Goreja as a director | |
20 Feb 2012 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders |