Advanced company searchLink opens in new window

LIREFA PROTECTION PLC

Company number 07475594

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 440,000
08 May 2012 AD01 Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England on 8 May 2012
08 May 2012 AP04 Appointment of R&R Secretaries Ltd. as a secretary on 15 November 2011
08 May 2012 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 15 November 2011
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 CERTNM Company name changed westagona PLC\certificate issued on 15/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-02
14 Nov 2011 AP01 Appointment of Mr. Fritz-Peter Kuss as a director
14 Nov 2011 AP01 Appointment of Fritz-Peter Kuss as a director on 1 November 2011
14 Nov 2011 AP01 Appointment of Mr. Cem Goekpinar as a director on 1 November 2011
14 Nov 2011 TM01 Termination of appointment of Hatice Tozar as a director on 1 November 2011
14 Nov 2011 TM01 Termination of appointment of Marco Dillge as a director on 1 November 2011
15 Aug 2011 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 440,000
06 Apr 2011 AD03 Register(s) moved to registered inspection location
06 Apr 2011 AD02 Register inspection address has been changed
21 Dec 2010 NEWINC Incorporation