Advanced company searchLink opens in new window

LITAL DESIGNS LIMITED

Company number 07715614

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
27 Jul 2018 CH01 Director's details changed for Mrs Liat Copitch on 17 January 2018
27 Jul 2018 PSC04 Change of details for Mrs Liat Copitch as a person with significant control on 17 January 2018
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
06 Aug 2015 CH01 Director's details changed for Mrs Liat Copitch on 31 May 2015
13 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
08 Oct 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
22 Oct 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
19 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
19 Dec 2012 AP01 Appointment of Mrs Liat Copitch as a director
19 Dec 2012 TM01 Termination of appointment of Michael Lerman as a director
08 Oct 2012 CERTNM Company name changed centennial park 001 LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Zaid Hasmat Ali as a director