- Company Overview for LIFFEX LIMITED (07625602)
- Filing history for LIFFEX LIMITED (07625602)
- People for LIFFEX LIMITED (07625602)
- More for LIFFEX LIMITED (07625602)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2016 | DS01 | Application to strike the company off the register | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 17 August 2015 | |
25 Mar 2015 | AP01 | Appointment of Jozef Balaz as a director on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Androulla Irakleous as a director on 25 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
05 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Christina Van Den Berg as a director | |
15 Oct 2012 | AP01 | Appointment of Androulla Irakleous as a director | |
15 Oct 2012 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 15 October 2012 | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | AP01 | Appointment of Christina Cornelia Van Den Berg as a director | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|