- Company Overview for LT GLOBAL LIMITED (07431567)
- Filing history for LT GLOBAL LIMITED (07431567)
- People for LT GLOBAL LIMITED (07431567)
- More for LT GLOBAL LIMITED (07431567)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
16 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
18 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 May 2015 | CH01 | Director's details changed for Quinton Spencer Wood on 26 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Suite 39 2 Mount Sion Tunbridge Wells Kent TN1 1UE on 19 March 2015 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2014 | CH01 | Director's details changed for Quinton Spencer Wood on 20 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 20 February 2014 | |
12 Feb 2014 | CH01 | Director's details changed for Quinton Spencer Wood on 1 November 2013 | |
20 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |