Advanced company searchLink opens in new window

LISO GOLDMINES PLC

Company number 07316439

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)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2013 AD01 Registered office address changed from C/O C/O Bridgehouse Company Secretaries 2nd Floor 145-157 st. John Street London EC1V 4PY England on 9 September 2013
31 Aug 2013 TM02 Termination of appointment of Bridgehouse Company Secretaries Limited as a secretary on 12 August 2013
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2013 DS01 Application to strike the company off the register
09 May 2013 AA Full accounts made up to 31 July 2012
19 Mar 2013 AAMD Amended full accounts made up to 31 July 2011
08 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-07-23
  • GBP 250,000
25 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
09 Dec 2010 CERTNM Company name changed saxifraga PLC\certificate issued on 09/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-02
02 Dec 2010 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2 December 2010
01 Dec 2010 AP04 Appointment of Bridgehouse Company Secretaries Ltd as a secretary
01 Dec 2010 TM01 Termination of appointment of Hugo Hostettler as a director
01 Dec 2010 TM01 Termination of appointment of Dora Hostettler as a director
01 Dec 2010 AP01 Appointment of Christian Buchta as a director
01 Dec 2010 AP01 Appointment of Rudolf Kitz as a director
01 Dec 2010 TM02 Termination of appointment of Waterlow Registrars Limited as a secretary
21 Sep 2010 SH50 Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
01 Sep 2010 AD02 Register inspection address has been changed
15 Jul 2010 NEWINC Incorporation